Borderland Fencing Limited SOUTHAMPTON


Borderland Fencing started in year 1995 as Private Limited Company with registration number 03123722. The Borderland Fencing company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Southampton at Stag Gates House. Postal code: SO17 1XS.

The company has 2 directors, namely Mark H., Michael J.. Of them, Michael J. has been with the company the longest, being appointed on 22 July 1996 and Mark H. has been with the company for the least time - from 2 October 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Louise J. who worked with the the company until 30 November 2018.

This company operates within the SO31 7HE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0223961 . It is located at Concept Metal Craft, Units 1 & 2, Portsmouth with a total of 3 cars. It has two locations in the UK.

Borderland Fencing Limited Address / Contact

Office Address Stag Gates House
Office Address2 63-64 The Avenue
Town Southampton
Post code SO17 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03123722
Date of Incorporation Wed, 8th Nov 1995
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Mark H.

Position: Director

Appointed: 02 October 2018

Michael J.

Position: Director

Appointed: 22 July 1996

Christopher C.

Position: Director

Appointed: 09 February 2004

Resigned: 21 December 2006

Louise J.

Position: Secretary

Appointed: 01 April 2002

Resigned: 30 November 2018

Secretarial Law Limited

Position: Corporate Secretary

Appointed: 08 November 1995

Resigned: 01 April 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1995

Resigned: 08 November 1995

Samantha J.

Position: Director

Appointed: 08 November 1995

Resigned: 22 July 1996

London Law Services Limited

Position: Nominee Director

Appointed: 08 November 1995

Resigned: 08 November 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Borderland Holdings Limited from Southampton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Louise J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Borderland Holdings Limited

Stag Gates House 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13588619
Notified on 8 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael J.

Notified on 6 April 2016
Ceased on 8 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louise J.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 028178 239105 43948 564450 590181 842
Current Assets2 823 0232 833 2762 719 4053 060 0063 773 8233 441 445
Debtors2 535 5422 184 6992 198 7992 573 8332 922 1392 995 509
Net Assets Liabilities1 912 6292 125 6842 297 2782 585 1862 904 6164 046 186
Other Debtors250 000232 755145 919109 015175 686131 587
Property Plant Equipment766 4521 792 8601 932 4542 414 0522 504 4211 487 310
Total Inventories285 453470 338415 167437 609401 094 
Other
Accrued Liabilities Deferred Income15 68213 00013 00013 00013 00029 888
Accumulated Amortisation Impairment Intangible Assets73 80173 80173 80173 80173 801 
Accumulated Depreciation Impairment Property Plant Equipment271 369320 251188 400216 803249 338139 853
Additions Other Than Through Business Combinations Property Plant Equipment     61 890
Amounts Owed By Group Undertakings     780 159
Amounts Owed To Group Undertakings  11 82011 82011 82067 032
Average Number Employees During Period  58403327
Bank Borrowings  934 974903 815  
Bank Borrowings Overdrafts122 087904 199850 974819 8151 119 657874 424
Bank Overdrafts  97 29697 107  
Corporation Tax Payable94 2801 12039 34689 86192 115151 820
Corporation Tax Recoverable18 98118 98118 98113 55113 56813 568
Creditors345 4051 180 8691 122 6081 027 2951 277 194972 245
Dividends Paid On Shares 1    
Finance Lease Liabilities Present Value Total89 48857 75389 71762 56349 62026 904
Finance Lease Payments Owing Minimum Gross  43 06940 350  
Fixed Assets766 6522 268 5492 408 1432 414 2532 504 6223 637 515
Future Minimum Lease Payments Under Non-cancellable Operating Leases335 810141 70847 07114 53630 12231 864
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   475 488  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     1 173 210
Increase From Depreciation Charge For Year Property Plant Equipment 55 72739 70136 82635 59711 205
Intangible Assets 11111
Intangible Assets Gross Cost73 80173 80273 80273 80273 802 
Investment Property 475 488475 488  2 150 000
Investment Property Fair Value Model 475 488   2 150 000
Investments  200200  
Investments Fixed Assets200200200200200204
Investments In Group Undertakings Participating Interests   200200204
Net Assets Liabilities Subsidiaries 357 001    
Net Current Assets Liabilities1 503 3891 052 6291 056 6621 247 0171 713 9241 674 216
Other Creditors17 3997 91911 0168 41419 508105 806
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 845171 5528 4233 062120 690
Other Disposals Property Plant Equipment 14 850202 56118 75041 490211 696
Other Remaining Borrowings255 917218 917181 917144 917107 91770 917
Other Taxation Social Security Payable70 69382 04390 24572 69568 17061 666
Percentage Class Share Held In Subsidiary 100100100100 
Prepayments Accrued Income137 7421 8951 89516 948948948
Profit Loss Subsidiaries 134 754186 336   
Property Plant Equipment Gross Cost1 037 8212 113 1112 120 8542 630 8552 753 7591 627 163
Provisions For Liabilities Balance Sheet Subtotal12 00714 62544 91948 78936 736293 300
Total Additions Including From Business Combinations Property Plant Equipment 1 090 140210 30453 263164 394 
Total Assets Less Current Liabilities2 270 0413 321 1783 464 8053 661 2704 218 5465 311 731
Trade Creditors Trade Payables923 9011 353 7631 235 9511 358 7421 417 769854 972
Trade Debtors Trade Receivables2 128 8191 931 0682 032 0042 434 3192 731 9372 069 247
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     976 790

Transport Operator Data

Concept Metal Craft
Address Units 1 & 2 , The Old Barn Downbarn Farm , Boarhunt Road
City Portsmouth
Post code PO17 6AJ
Vehicles 1
New Road
Address Swanwick
City Southampton
Post code SO31 7HE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 20th, December 2023
Free Download (16 pages)

Company search

Advertisements