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

BORDER HARDWOOD LIMITED

THE OLD POLICE STATION, WHITBURN STREET, BRIDGNORTH, WV16 4QP,
Company Registration Number
04228810
Private Limited Company
Active

Company Overview

About Border Hardwood Ltd
BORDER HARDWOOD LIMITED was founded on 2001-06-05 and has its registered office in Bridgnorth. The organisation's status is listed as "Active". Border Hardwood Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BORDER HARDWOOD LIMITED
 
Legal Registered Office
THE OLD POLICE STATION
WHITBURN STREET
BRIDGNORTH
WV16 4QP
Other companies in TF1
 
Filing Information
Company Number 04228810
Company ID Number 04228810
Date formed 2001-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB771377019  
Last Datalog update: 2023-11-06 16:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDER HARDWOOD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A C RALPH LTD   P A WOOD 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.

Company Officers of BORDER HARDWOOD LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DAVID BEVAN-JONES
Company Secretary 2003-06-01
CHARLES DAVID BEVAN-JONES
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
EVELYN ANNE BEVAN-JONES
Director 2001-10-02 2014-11-13
BELL & COMPANY
Company Secretary 2001-10-02 2003-06-01
EVELYN BEVAN JONES
Company Secretary 2001-06-05 2001-10-02
CHARLES DAVID BEVAN JONES
Director 2001-06-05 2001-10-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-06-05 2001-06-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-06-05 2001-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DAVID BEVAN-JONES SHANKLEY HOLDINGS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
CHARLES DAVID BEVAN-JONES P B HARDWOODS LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
CHARLES DAVID BEVAN-JONES FOREST OAK PRODUCTS LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
CHARLES DAVID BEVAN-JONES BORDER SOFTWOOD LIMITED Director 2007-10-01 CURRENT 2007-10-01 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
2024-03-28Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2024-01-30
2024-03-28Director's details changed for Mr Charles David Bevan-Jones on 2024-01-30
2023-12-14Change of share class name or designation
2023-12-12Change of share class name or designation
2023-06-19Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2023-06-05
2023-06-19CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-03-21Director's details changed for Mr Charles David Bevan-Jones on 2023-03-21
2023-03-21Director's details changed for Mr Charles David Bevan-Jones on 2023-03-21
2023-03-21Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2023-03-21
2023-03-21Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2023-03-21
2023-02-13Particulars of variation of rights attached to shares
2023-02-13Change of share class name or designation
2023-01-27Unaudited abridged accounts made up to 2022-06-30
2022-12-2222/12/22 STATEMENT OF CAPITAL GBP 100
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 15 Bridge Road, Wellington Telford Shropshire TF1 1EB
2022-10-11SECRETARY'S DETAILS CHNAGED FOR MR CHARLES DAVID BEVAN-JONES on 2022-10-11
2022-10-11Director's details changed for Mr Charles David Bevan-Jones on 2022-10-11
2022-10-11CH01Director's details changed for Mr Charles David Bevan-Jones on 2022-10-11
2022-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES DAVID BEVAN-JONES on 2022-10-11
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 15 Bridge Road, Wellington Telford Shropshire TF1 1EB
2022-08-24Compulsory strike-off action has been discontinued
2022-08-24DISS40Compulsory strike-off action has been discontinued
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-02-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-02-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-02-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042288100004
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 80
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-01-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 80
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-10-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 80
2016-07-18AR0105/06/16 ANNUAL RETURN FULL LIST
2016-02-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 80
2015-06-08AR0105/06/15 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ANNE BEVAN-JONES
2014-10-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ANNE BEVAN-JONES / 25/09/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 25/09/2014
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 80
2014-06-10AR0105/06/14 ANNUAL RETURN FULL LIST
2014-04-11CH01Director's details changed for Evelyn Anne Bevan-Jones on 2014-04-10
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042288100003
2013-06-11AR0105/06/13 ANNUAL RETURN FULL LIST
2013-03-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27SH0110/06/12 STATEMENT OF CAPITAL GBP 80
2013-02-12CH01Director's details changed for Mr Charles David Bevan-Jones on 2013-02-12
2012-06-27AR0105/06/12 ANNUAL RETURN FULL LIST
2012-01-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0105/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-11AR0105/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 11/06/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN BEVAN JONES / 30/03/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ANNE BEVAN JONES / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID BEVAN JONES / 01/10/2009
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES DAVID BEVAN JONES / 01/10/2009
2009-06-19363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-09AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 15 BRIDGE ROAD WELLINGTON TELFORD TF1 1EB
2007-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/07
2007-08-15363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SUITE 1 HORSE HAY HOUSE HORSE HAY ESTATE TELFORD SHROPSHIRE TF4 3PY
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 9-10 SAINT MARYS PLACE SHREWSBURY SHROPSHIRE SY1 1DZ
2006-06-15363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-02363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-1788(2)RAD 01/07/04--------- £ SI 6@1=6 £ IC 2/8
2004-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-05363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-26363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-07-08288bSECRETARY RESIGNED
2003-06-26288aNEW SECRETARY APPOINTED
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: FALLS HOUSE LINTON FALLS SKIPTON NORTH YORKSHIRE BD23 6BQ
2003-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-14363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: FALLS HOUSE LINTON FALLS SKIPTON NORTH YORKSHIRE BD23 6BQ
2002-03-2688(2)RAD 21/03/02--------- £ SI 8@1=8 £ IC 1/9
2001-10-05288bDIRECTOR RESIGNED
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: ALLATT HOUSE MURIVANCE SHREWSBURY SHROPSHIRE SY1 1JW
2001-10-05288aNEW SECRETARY APPOINTED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW SECRETARY APPOINTED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: PEPLOW SAWMILLS PEPLOW NEAR HODNET, SHROPSHIRE TF9 3JF
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07288bSECRETARY RESIGNED
2001-06-07288bDIRECTOR RESIGNED
2001-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
16220 - Manufacture of assembled parquet floors




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1047592 Active Licenced property: WEM INDUSTRIAL ESTATE UNIT E17 SOULTON ROAD WEM SHREWSBURY SOULTON ROAD GB SY4 5SD.

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 BORDER HARDWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 13,368
Creditors Due After One Year 2012-06-30 £ 1,200
Creditors Due After One Year 2012-06-30 £ 1,200
Creditors Due After One Year 2011-06-30 £ 1,034
Creditors Due Within One Year 2013-06-30 £ 349,572
Creditors Due Within One Year 2012-06-30 £ 345,863
Creditors Due Within One Year 2012-06-30 £ 345,863
Creditors Due Within One Year 2011-06-30 £ 382,993
Provisions For Liabilities Charges 2013-06-30 £ 8,506
Provisions For Liabilities Charges 2012-06-30 £ 8,697
Provisions For Liabilities Charges 2012-06-30 £ 8,697
Provisions For Liabilities Charges 2011-06-30 £ 8,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HARDWOOD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 353,412
Current Assets 2012-06-30 £ 391,113
Current Assets 2012-06-30 £ 391,113
Current Assets 2011-06-30 £ 421,397
Debtors 2013-06-30 £ 251,855
Debtors 2012-06-30 £ 335,952
Debtors 2012-06-30 £ 335,952
Debtors 2011-06-30 £ 327,718
Secured Debts 2013-06-30 £ 64,147
Secured Debts 2012-06-30 £ 22,774
Secured Debts 2012-06-30 £ 22,774
Secured Debts 2011-06-30 £ 46,472
Shareholder Funds 2013-06-30 £ 88,809
Shareholder Funds 2012-06-30 £ 107,055
Shareholder Funds 2012-06-30 £ 107,055
Shareholder Funds 2011-06-30 £ 94,267
Stocks Inventory 2013-06-30 £ 101,516
Stocks Inventory 2012-06-30 £ 54,394
Stocks Inventory 2012-06-30 £ 54,394
Stocks Inventory 2011-06-30 £ 93,920
Tangible Fixed Assets 2013-06-30 £ 106,843
Tangible Fixed Assets 2012-06-30 £ 71,702
Tangible Fixed Assets 2012-06-30 £ 71,702
Tangible Fixed Assets 2011-06-30 £ 65,286

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BORDER HARDWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDER HARDWOOD LIMITED
Trademarks
We have not found any records of BORDER HARDWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER HARDWOOD 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 (16220 - Manufacture of assembled parquet floors) as BORDER HARDWOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BORDER HARDWOOD 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 HARDWOOD 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 HARDWOOD 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.