Company NameBorder Estates Limited
DirectorSteven Philip Moore
Company StatusActive
Company Number00708855
CategoryPrivate Limited Company
Incorporation Date25 November 1961(62 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Steven Philip Moore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(57 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Hollands Lane
Kelsall
Tarporley
Cheshire
CW6 0QT
Secretary NameSteven Philip Moore
StatusCurrent
Appointed18 January 2019(57 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressHighfield House Hollands Lane
Kelsall
Tarporley
Cheshire
CW6 0QT
Director NameJohn Anthony Moore
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 April 1998)
RoleChemist
Correspondence Address16a Suncroft Road
Barnston Heswall
Wirral
Merseyside
L60 1XG
Director NameMargaret Moore
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(30 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 April 2004)
RoleHousewife
Correspondence AddressFlat 32 Reddale
Heswall
Wirral
CH60 2UA
Wales
Director NameHugh Philip Moore
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(30 years, 2 months after company formation)
Appointment Duration27 years (resigned 18 January 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDove House
Rhodes Way Heswall
Wirral
CH60 2UB
Wales
Secretary NameAudrey Moore
NationalityBritish
StatusResigned
Appointed20 January 1992(30 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address16 A Suncroft
Barnston Heswall
Wirral
Merseyside
L60 1XG
Secretary NameJoyce Eileen Moore
NationalityBritish
StatusResigned
Appointed20 January 1992(30 years, 2 months after company formation)
Appointment Duration27 years (resigned 18 January 2019)
RoleCompany Director
Correspondence AddressDove House
Rhodes Way Heswall
Wirral
CH60 2UB
Wales

Contact

Telephone0151 3428294
Telephone regionLiverpool

Location

Registered AddressStanhope House
Mark Rake, Bromborough
Wirral, Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Shareholders

215 at £1Steven Philip Moore
53.75%
Ordinary
93 at £1Carolyn Moore
23.25%
Ordinary
92 at £1Samantha Jane A Moore
23.00%
Ordinary

Financials

Year2014
Net Worth£177,725
Cash£7,018
Current Liabilities£1,562

Accounts

Latest Accounts22 November 2022 (1 year, 5 months ago)
Next Accounts Due22 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End22 November

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 22 November 2019 (5 pages)
6 January 2020Director's details changed for Mr Steven Philip Moore on 29 December 2019 (2 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 22 November 2018 (5 pages)
29 January 2019Appointment of Steven Philip Moore as a secretary on 18 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Steven Philip Moore on 18 January 2019 (2 pages)
28 January 2019Termination of appointment of Joyce Eileen Moore as a secretary on 18 January 2019 (1 page)
28 January 2019Termination of appointment of Hugh Philip Moore as a director on 18 January 2019 (1 page)
28 January 2019Appointment of Mr Steven Philip Moore as a director on 18 January 2019 (2 pages)
28 January 2019Change of details for Steven Philip Moore as a person with significant control on 18 January 2019 (2 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 22 November 2017 (5 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 22 November 2016 (5 pages)
31 May 2017Micro company accounts made up to 22 November 2016 (5 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 May 2016Micro company accounts made up to 22 November 2015 (5 pages)
9 May 2016Micro company accounts made up to 22 November 2015 (5 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 400
(4 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 400
(4 pages)
27 February 2015Total exemption small company accounts made up to 22 November 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 22 November 2014 (7 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400
(4 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400
(4 pages)
16 May 2014Total exemption small company accounts made up to 22 November 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 22 November 2013 (6 pages)
31 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 400
(4 pages)
31 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 400
(4 pages)
5 March 2013Total exemption full accounts made up to 22 November 2012 (9 pages)
5 March 2013Total exemption full accounts made up to 22 November 2012 (9 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption full accounts made up to 22 November 2011 (10 pages)
6 February 2012Total exemption full accounts made up to 22 November 2011 (10 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption full accounts made up to 22 November 2010 (14 pages)
14 March 2011Total exemption full accounts made up to 22 November 2010 (14 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 22 November 2009 (15 pages)
19 May 2010Total exemption full accounts made up to 22 November 2009 (15 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Hugh Philip Moore on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Hugh Philip Moore on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Hugh Philip Moore on 1 October 2009 (2 pages)
15 July 2009Total exemption full accounts made up to 22 November 2008 (10 pages)
15 July 2009Total exemption full accounts made up to 22 November 2008 (10 pages)
17 February 2009Return made up to 29/12/08; full list of members (3 pages)
17 February 2009Return made up to 29/12/08; full list of members (3 pages)
17 March 2008Total exemption full accounts made up to 22 November 2007 (10 pages)
17 March 2008Total exemption full accounts made up to 22 November 2007 (10 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
12 April 2007Total exemption full accounts made up to 22 November 2006 (11 pages)
12 April 2007Total exemption full accounts made up to 22 November 2006 (11 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
18 April 2006Total exemption full accounts made up to 22 November 2005 (11 pages)
18 April 2006Total exemption full accounts made up to 22 November 2005 (11 pages)
1 February 2006Return made up to 29/12/05; full list of members (2 pages)
1 February 2006Return made up to 29/12/05; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 22 November 2004 (11 pages)
20 May 2005Total exemption full accounts made up to 22 November 2004 (11 pages)
28 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2004Total exemption full accounts made up to 22 November 2003 (12 pages)
13 May 2004Total exemption full accounts made up to 22 November 2003 (12 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 22 November 2002 (9 pages)
16 April 2003Total exemption full accounts made up to 22 November 2002 (9 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 March 2002Total exemption full accounts made up to 22 November 2001 (9 pages)
15 March 2002Total exemption full accounts made up to 22 November 2001 (9 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Full accounts made up to 22 November 2000 (9 pages)
27 March 2001Full accounts made up to 22 November 2000 (9 pages)
2 March 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
9 February 2000Full accounts made up to 22 November 1999 (9 pages)
9 February 2000Full accounts made up to 22 November 1999 (9 pages)
25 January 2000Return made up to 29/12/99; full list of members (8 pages)
25 January 2000Return made up to 29/12/99; full list of members (8 pages)
8 April 1999Full accounts made up to 22 November 1998 (10 pages)
8 April 1999Full accounts made up to 22 November 1998 (10 pages)
15 January 1999Return made up to 29/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1999Return made up to 29/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1998Full accounts made up to 22 November 1997 (11 pages)
23 April 1998Full accounts made up to 22 November 1997 (11 pages)
6 February 1998Return made up to 29/12/97; no change of members (4 pages)
6 February 1998Return made up to 29/12/97; no change of members (4 pages)
3 March 1997Full accounts made up to 22 November 1996 (11 pages)
3 March 1997Full accounts made up to 22 November 1996 (11 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 February 1996Full accounts made up to 22 November 1995 (11 pages)
8 February 1996Full accounts made up to 22 November 1995 (11 pages)
1 February 1996Return made up to 29/12/95; no change of members (4 pages)
1 February 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)