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

BORDERLAND FENCING LIMITED

STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS,
Company Registration Number
03123722
Private Limited Company
Active

Company Overview

About Borderland Fencing Ltd
BORDERLAND FENCING LIMITED was founded on 1995-11-08 and has its registered office in Southampton. The organisation's status is listed as "Active". Borderland Fencing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BORDERLAND FENCING LIMITED
 
Legal Registered Office
STAG GATES HOUSE
63-64 THE AVENUE
SOUTHAMPTON
HAMPSHIRE
SO17 1XS
Other companies in SO17
 
Filing Information
Company Number 03123722
Company ID Number 03123722
Date formed 1995-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB675869073  GB340652325  
Last Datalog update: 2024-01-09 16:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDERLAND FENCING LIMITED
The accountancy firm based at this address is GO FIGURE BOOKKEEPING LTD
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 BORDERLAND FENCING LIMITED
The following companies were found which have the same name as BORDERLAND FENCING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BORDERLAND FENCING SUPPLIES LIMITED 3-4 EASTWOOD COURT BROADWATER ROAD BROADWATER ROAD ROMSEY SO51 8JJ Active - Proposal to Strike off Company formed on the 2009-03-17
BORDERLAND FENCING CENTRE LIMITED STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS Active Company formed on the 2015-11-10

Company Officers of BORDERLAND FENCING LIMITED

Current Directors
Officer Role Date Appointed
LOUISE AMANDA JARVIS
Company Secretary 2002-04-01
MICHAEL PETER JARVIS
Director 1996-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARTIN CHURCH
Director 2004-02-09 2006-12-21
SECRETARIAL LAW LIMITED
Company Secretary 1995-11-08 2002-04-01
SAMANTHA JANE JARVIS
Director 1995-11-08 1996-07-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-11-08 1995-11-08
LONDON LAW SERVICES LIMITED
Nominated Director 1995-11-08 1995-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER JARVIS ABBEY GARDEN BUILDINGS LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
MICHAEL PETER JARVIS BORDERLAND FENCING CENTRE LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
MICHAEL PETER JARVIS HYPE MOTORSPORT LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL PETER JARVIS GOLDEN LARCH FENCING LTD Director 2009-07-16 CURRENT 2009-07-16 Active
MICHAEL PETER JARVIS SILVERSPRINGS GARDEN CENTRE LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active
MICHAEL PETER JARVIS CONCEPT METALCRAFT LIMITED Director 2004-11-26 CURRENT 2004-11-26 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
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-21Memorandum articles filed
2022-11-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-21RES01ADOPT ARTICLES 21/11/22
2022-11-21MEM/ARTSARTICLES OF ASSOCIATION
2022-11-18CESSATION OF MICHAEL PETER JARVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18Notification of Borderland Holdings Limited as a person with significant control on 2022-11-08
2022-11-18PSC02Notification of Borderland Holdings Limited as a person with significant control on 2022-11-08
2022-11-18PSC07CESSATION OF MICHAEL PETER JARVIS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237220009
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-08CH01Director's details changed for Mr. Michael Peter Jarvis on 2019-11-01
2019-11-08PSC04Change of details for Mr. Michael Peter Jarvis as a person with significant control on 2018-11-29
2019-01-03PSC07CESSATION OF LOUISE AMANDA JARVIS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03TM02Termination of appointment of Louise Amanda Jarvis on 2018-11-30
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MARK LEE HARFIELD
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237220008
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031237220007
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0108/11/15 ANNUAL RETURN FULL LIST
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0108/11/12 ANNUAL RETURN FULL LIST
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0108/11/11 ANNUAL RETURN FULL LIST
2011-04-06AA01Previous accounting period extended from 31/12/10 TO 31/03/11
2010-12-02AR0108/11/10 ANNUAL RETURN FULL LIST
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE AMANDA JARVIS / 08/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PETER JARVIS / 29/03/2010
2010-08-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-04AR0108/11/09 FULL LIST
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02288bDIRECTOR RESIGNED
2006-11-20363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-16288cSECRETARY'S PARTICULARS CHANGED
2005-11-16363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-19288aNEW DIRECTOR APPOINTED
2003-12-30363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-18AUDAUDITOR'S RESIGNATION
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-11-29363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-12288bSECRETARY RESIGNED
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
2002-04-12288aNEW SECRETARY APPOINTED
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-14363aRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-01-16363aRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-08363aRETURN MADE UP TO 08/11/99; NO CHANGE OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-13288cDIRECTOR'S PARTICULARS CHANGED
1998-11-11363aRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-17395PARTICULARS OF MORTGAGE/CHARGE
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-11-18363aRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-02-11363aRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1997-02-11288cDIRECTOR'S PARTICULARS CHANGED
1996-09-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-31288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223961 Active Licenced property: SWANWICK NEW ROAD SOUTHAMPTON GB SO31 7HE;UNITS 1 & 2 CONCEPT METAL CRAFT THE OLD BARN DOWNBARN FARM BOARHUNT ROAD PORTSMOUTH THE OLD BARN DOWNBARN FARM GB PO17 6AJ. Correspondance address: SWANWICK NEW ROAD SOUTHAMPTON GB SO31 7HE

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 BORDERLAND FENCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-25 Outstanding ROBERT JAMES SKINNER AND KATHLEEN MARY SKINNER
DEBENTURE 2007-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-04-04 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE 2005-04-04 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2003-05-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-01-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1996-09-02 Satisfied UCB FACTORING LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BORDERLAND FENCING LIMITED

Intangible Assets
Patents
We have not found any records of BORDERLAND FENCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDERLAND FENCING LIMITED
Trademarks
We have not found any records of BORDERLAND FENCING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BORDERLAND FENCING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-09-09 GBP £1,326 Furn. & Equip. costing less than 6000

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 BORDERLAND FENCING 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 BORDERLAND FENCING 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 BORDERLAND FENCING 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.