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

BORDER OAK DESIGN & CONSTRUCTION LIMITED

Wellfield House, Temple Street, Llandrindod Wells, POWYS, LD1 5HG,
Company Registration Number
01657744
Private Limited Company
Active

Company Overview

About Border Oak Design & Construction Ltd
BORDER OAK DESIGN & CONSTRUCTION LIMITED was founded on 1982-08-11 and has its registered office in Llandrindod Wells. The organisation's status is listed as "Active". Border Oak Design & Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BORDER OAK DESIGN & CONSTRUCTION LIMITED
 
Legal Registered Office
Wellfield House
Temple Street
Llandrindod Wells
POWYS
LD1 5HG
Other companies in LD1
 
Filing Information
Company Number 01657744
Company ID Number 01657744
Date formed 1982-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-17
Return next due 2025-01-31
Type of accounts FULL
Last Datalog update: 2024-04-15 07:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDER OAK DESIGN & 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.

Company Officers of BORDER OAK DESIGN & CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID GREENE
Company Secretary 1992-01-11
BENJAMIN JAMES POUNTNEY ALBRIGHT
Director 2018-04-26
MICHAEL ERIC BOUND
Director 2010-10-01
JAMES HENRY BRECHTMANN
Director 2018-04-26
JOHN DAVID GREENE
Director 1992-01-11
PATRICIA SUSAN GREENE
Director 2010-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HICKS
Director 1992-01-11 2010-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JAMES POUNTNEY ALBRIGHT EASTMEAD MANAGEMENT COMPANY LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
MICHAEL ERIC BOUND HEREFORDSHIRE & GLOUCESTERSHIRE CONSTRUCTION SAFETY ASSOCIATION LIMITED Director 2018-06-28 CURRENT 1973-12-12 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
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM The Exchange Fiveways Temple Street Llandrindod Wells Powys LD1 5HG
2024-01-09CESSATION OF JOHN DAVID GREENE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09Change of details for Mrs Patricia Susan Greene as a person with significant control on 2023-06-02
2023-06-30FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GREENE
2023-06-05Termination of appointment of John David Greene on 2023-06-02
2023-02-16REGISTRATION OF A CHARGE / CHARGE CODE 016577440025
2023-01-19CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERIC BOUND
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERIC BOUND
2022-01-20CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-19SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID GREENE on 2022-01-19
2022-01-19Director's details changed for Mrs Patricia Susan Greene on 2022-01-19
2022-01-19Director's details changed for Mr John David Greene on 2022-01-19
2022-01-19Change of details for Mrs Patricia Susan Greene as a person with significant control on 2016-04-06
2022-01-19Change of details for Mr John David Greene as a person with significant control on 2016-04-06
2022-01-19PSC04Change of details for Mr John David Greene as a person with significant control on 2016-04-06
2022-01-19CH01Director's details changed for Mr John David Greene on 2022-01-19
2022-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID GREENE on 2022-01-19
2021-08-20CH01Director's details changed for Mr Benjamin James Pountney Albright on 2021-08-19
2021-08-20AP01DIRECTOR APPOINTED TIMOTHY DANIEL WATKINS
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-04-26CH01Director's details changed for Mr Benjamin James Pountney Albright on 2019-04-26
2019-03-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-04-27AP01DIRECTOR APPOINTED MR BENJAMIN JAMES POUNTNEY ALBRIGHT
2018-04-27AP01DIRECTOR APPOINTED MR JAMES HENRY BRECHTMANN
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 70000
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 70000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-04-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 70000
2016-01-22AR0114/01/16 ANNUAL RETURN FULL LIST
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016577440024
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 70000
2015-01-19AR0114/01/15 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 70000
2014-02-20AR0114/01/14 ANNUAL RETURN FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-18AR0114/01/13 FULL LIST
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2012-01-16AR0114/01/12 FULL LIST
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-01-28AR0114/01/11 FULL LIST
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-01-11SH0611/01/11 STATEMENT OF CAPITAL GBP 70000
2011-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-07RES01ADOPT ARTICLES 23/12/2010
2010-10-08AP01DIRECTOR APPOINTED MR MICHAEL ERIC BOUND
2010-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-24AP01DIRECTOR APPOINTED MRS PATRICIA SUSAN GREENE
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HICKS
2010-06-15SH0615/06/10 STATEMENT OF CAPITAL GBP 7000
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-01-28AR0114/01/10 FULL LIST
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-28363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 16 LAUREL PARK, HARROW, MIDDLESEX, HA3 6AU
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, 16 LAUREL PARK, HARROW, MIDDLESEX, HA3 6AU
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, THE EXCHANGE FIVEWAYS, TEMPLE STREET, LLANDRINDOD WELLS, POWYS, LD1 5HG
2008-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-01-29363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-29363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-01363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-01-13363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-05-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-24363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-01-21363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-03-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-09363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BORDER OAK DESIGN & CONSTRUCTION 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 OAK DESIGN & CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-15 Satisfied LYNETTE FAY MITCHELL
LEGAL CHARGE 1990-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-12-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 OAK DESIGN & CONSTRUCTION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BORDER OAK DESIGN & CONSTRUCTION LIMITED

BORDER OAK DESIGN & CONSTRUCTION LIMITED has registered 1 patents

GB2432858 ,

Domain Names
We do not have the domain name information for BORDER OAK DESIGN & CONSTRUCTION LIMITED
Trademarks
We have not found any records of BORDER OAK DESIGN & CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE PRESTON HOMES LIMITED 2010-08-13 Outstanding

We have found 1 mortgage charges which are owed to BORDER OAK DESIGN & CONSTRUCTION LIMITED

Income
Government Income

Government spend with BORDER OAK DESIGN & CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2011-03-07 GBP £21,386 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2010-07-26 GBP £8,539 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2010-07-09 GBP £32,006 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2010-04-30 GBP £28,139 Contingency/Other Capital-Capital - Construction/Conver

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
No properties were found where BORDER OAK DESIGN & CONSTRUCTION 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 OAK DESIGN & 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 OAK DESIGN & 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.