BORDER FOOD MACHINERY LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0HA

Company number 04173350
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address SITE 39 KINGSTOWN BROADWAY, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA3 0HA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 150 . The most likely internet sites of BORDER FOOD MACHINERY LIMITED are www.borderfoodmachinery.co.uk, and www.border-food-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Border Food Machinery Limited is a Private Limited Company. The company registration number is 04173350. Border Food Machinery Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Border Food Machinery Limited is Site 39 Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria Ca3 0ha. . DOUTHWAITE, Elaine Margaret is a Secretary of the company. BARWICK, Michael is a Director of the company. BARWICK, Paul is a Director of the company. DOUTHWAITE, Elaine Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARWICK, John has been resigned. Director BARWICK, Margaret Joyce has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
DOUTHWAITE, Elaine Margaret
Appointed Date: 06 March 2001

Director
BARWICK, Michael
Appointed Date: 06 March 2001
63 years old

Director
BARWICK, Paul
Appointed Date: 06 March 2001
60 years old

Director
DOUTHWAITE, Elaine Margaret
Appointed Date: 06 March 2001
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
BARWICK, John
Resigned: 01 October 2009
Appointed Date: 06 March 2001
95 years old

Director
BARWICK, Margaret Joyce
Resigned: 16 February 2011
Appointed Date: 06 March 2001
95 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Michael Barwick
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Barwick
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Margaret Douthwaite
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

BORDER FOOD MACHINERY LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 May 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 150

03 Sep 2015
Total exemption small company accounts made up to 31 May 2015
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 150

...
... and 41 more events
14 May 2001
New director appointed
14 May 2001
New director appointed
14 May 2001
New secretary appointed;new director appointed
14 May 2001
New director appointed
06 Mar 2001
Incorporation

BORDER FOOD MACHINERY LIMITED Charges

30 May 2013
Charge code 0417 3350 0001
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…