BORDER AGGREGATES LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA5 9JZ

Company number 02737381
Status Active
Incorporation Date 5 August 1992
Company Type Private Limited Company
Address SCOTLAND ROAD, CARNFORTH, LANCASHIRE, LA5 9JZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BORDER AGGREGATES LIMITED are www.borderaggregates.co.uk, and www.border-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Border Aggregates Limited is a Private Limited Company. The company registration number is 02737381. Border Aggregates Limited has been working since 05 August 1992. The present status of the company is Active. The registered address of Border Aggregates Limited is Scotland Road Carnforth Lancashire La5 9jz. . MASTERS, Carolyn Elizabeth is a Secretary of the company. BILLINGTON, Terry is a Director of the company. PELTER, Stephen is a Director of the company. ROGERSON, Harold Donald is a Director of the company. Secretary WALKER, David James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRENAN, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MASTERS, Carolyn Elizabeth
Appointed Date: 07 January 1993

Director
BILLINGTON, Terry
Appointed Date: 02 September 1992
81 years old

Director
PELTER, Stephen
Appointed Date: 01 October 1992
67 years old

Director
ROGERSON, Harold Donald
Appointed Date: 01 October 1992
94 years old

Resigned Directors

Secretary
WALKER, David James
Resigned: 07 January 1993
Appointed Date: 02 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1992
Appointed Date: 05 August 1992

Director
BRENAN, Michael
Resigned: 12 October 2000
Appointed Date: 25 April 1996
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 September 1992
Appointed Date: 05 August 1992

Persons With Significant Control

Builders' Supply (Northwest) Limited
Notified on: 5 August 2016
Nature of control: Ownership of shares – 75% or more

BORDER AGGREGATES LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,000

02 Sep 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20,000

...
... and 64 more events
28 Sep 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

28 Sep 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Sep 1992
£ nc 1000/100000 02/09/92

18 Sep 1992
Company name changed kindtidy LIMITED\certificate issued on 21/09/92

05 Aug 1992
Incorporation

BORDER AGGREGATES LIMITED Charges

6 December 1996
Chattels mortgage
Delivered: 6 December 1996
Status: Satisfied on 19 August 2011
Persons entitled: Forward Trust Limited
Description: One new aggregates bagging plant ser no's EWCO52K W320/18…
28 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 7 September 2011
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being land…
28 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 19 August 2011
Persons entitled: J.J.Pelter & Sons Limited
Description: All that piece of land together with the garage k/a…
20 May 1993
Single debenture
Delivered: 26 May 1993
Status: Satisfied on 17 July 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…