BORDER OAK DESIGN & CONSTRUCTION LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5HG

Company number 01657744
Status Active
Incorporation Date 11 August 1982
Company Type Private Limited Company
Address THE EXCHANGE FIVEWAYS, TEMPLE STREET, LLANDRINDOD WELLS, POWYS, LD1 5HG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BORDER OAK DESIGN & CONSTRUCTION LIMITED are www.borderoakdesignconstruction.co.uk, and www.border-oak-design-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Border Oak Design Construction Limited is a Private Limited Company. The company registration number is 01657744. Border Oak Design Construction Limited has been working since 11 August 1982. The present status of the company is Active. The registered address of Border Oak Design Construction Limited is The Exchange Fiveways Temple Street Llandrindod Wells Powys Ld1 5hg. . GREENE, John David is a Secretary of the company. BOUND, Michael Eric is a Director of the company. GREENE, John David is a Director of the company. GREENE, Patricia Susan is a Director of the company. Director HICKS, Mark has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors


Director
BOUND, Michael Eric
Appointed Date: 01 October 2010
69 years old

Director
GREENE, John David

76 years old

Director
GREENE, Patricia Susan
Appointed Date: 11 June 2010
76 years old

Resigned Directors

Director
HICKS, Mark
Resigned: 11 June 2010
75 years old

Persons With Significant Control

Mrs Patricia Susan Greene
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John David Greene
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORDER OAK DESIGN & CONSTRUCTION LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 14 January 2017 with updates
28 Apr 2016
Full accounts made up to 30 June 2015
22 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 70,000

29 Apr 2015
Registration of charge 016577440024, created on 14 April 2015
...
... and 137 more events
29 Feb 1988
Registered office changed on 29/02/88 from: 16 church street, leominster, herefordshire

25 Oct 1982
Memorandum of association
16 Sep 1982
Company name changed\certificate issued on 16/09/82
11 Aug 1982
Incorporation
11 Aug 1982
Certificate of incorporation

BORDER OAK DESIGN & CONSTRUCTION LIMITED Charges

14 April 2015
Charge code 0165 7744 0024
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 February 2011
Legal charge
Delivered: 9 February 2011
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Roseland byton presteigne powys t/no HE33648; by way of…
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a quyfields ledicot herefordshire t/nos…
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a roseland, byton, presteigne, powys t/no…
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at oaklea cottage, bearwood, leominster, herefordshire…
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 20 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a glebe cottage staunton on arrow, leominster…
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at whithurst bungalow weobley hereford t/no. HE27675.
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rosary kingsland leominster herefordshire…
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land at castle view, hereford road, weobley…
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 16 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at nurses cottage, east street, pembridge, leominster…
2 June 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at castle close, eardisley hereford t/nos. HW141603 &…
26 April 2010
Debenture
Delivered: 29 April 2010
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2008
Deed of charge over credit balances
Delivered: 2 September 2008
Status: Satisfied on 10 September 2009
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 12 July 2008
Persons entitled: Barclays Bank PLC
Description: Land on the northern side of east street pembridge…
14 January 1998
Legal charge
Delivered: 23 January 1998
Status: Satisfied on 12 July 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying on the north-western side of a…
15 October 1997
Legal charge
Delivered: 24 October 1997
Status: Satisfied on 2 December 1998
Persons entitled: Barclays Bank PLC
Description: Plot 1 the haven green lane eardisand leominster hereford…
15 July 1993
Legal charge
Delivered: 20 July 1993
Status: Satisfied on 1 September 1994
Persons entitled: Lynette Fay Mitchell
Description: Land and buildings lying to the west of the manor…
24 September 1990
Legal charge
Delivered: 5 October 1990
Status: Satisfied on 2 December 1998
Persons entitled: Barclays Bank PLC
Description: 45A etnam street, leominister, hereford and worcester.
3 September 1990
Legal charge
Delivered: 18 September 1990
Status: Satisfied on 2 December 1998
Persons entitled: Barclays Bank PLC
Description: All that yard buildings and ground forming part of the…
27 February 1989
Legal charge
Delivered: 10 March 1989
Status: Satisfied on 2 December 1998
Persons entitled: Barclays Bank PLC
Description: Land at almeley hereford and worcester forming part of the…
3 January 1989
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 12 July 2008
Persons entitled: Barclays Bank PLC
Description: Kingsland saw mills kingsland hereford and worcester.
8 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 2 December 1998
Persons entitled: Barclays Bank PLC
Description: Land in the village of mordiford in the parish of fownhope…
17 December 1985
Debenture
Delivered: 24 December 1985
Status: Satisfied on 12 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…