Company NameBorder Tyres Limited
DirectorDavid Meakin
Company StatusActive
Company Number04744576
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameDavid Meakin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Charles Crescent
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RH
Scotland
Director NameGeorge Alwin Meakin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleTyre Distributor
Country of ResidenceUnited Kingdom
Correspondence Address59 Blakewell Gardens
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2HJ
Scotland
Secretary NameGeorge Alwin Meakin
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleTyre Distributor
Country of ResidenceUnited Kingdom
Correspondence Address59 Blakewell Gardens
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2HJ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01289 302691
Telephone regionBerwick-on-Tweed

Location

Registered AddressWindmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1David Meakin
64.71%
Ordinary
5 at £1Brian Meakin
5.88%
Ordinary
15 at £1George Alwin Meakin
17.65%
Ordinary
10 at £1Frank Gerald Meakin
11.76%
Ordinary

Financials

Year2014
Net Worth£129,949
Cash£70,463
Current Liabilities£172,058

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (3 weeks from now)

Charges

6 August 2021Delivered on: 6 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1,2 and 3 windmill way west, berwick upon tweed, TD15 1TB.
Outstanding
20 July 2021Delivered on: 22 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 12 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 December 2013Delivered on: 20 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: T/No ELN9027 comprising unit 3 plot 1 spott road industrial estate dunbar. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Registration of charge 047445760002, created on 21 December 2020 (57 pages)
3 July 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 May 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
2 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
3 May 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
3 May 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
12 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 85
(5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 85
(5 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 85
(5 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 85
(5 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 85
(6 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 85
(6 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 December 2013Registration of charge 047445760001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
20 December 2013Registration of charge 047445760001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 85
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 85
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 85
(4 pages)
22 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 May 2013Director's details changed for George Alwin Meakin on 7 May 2013 (2 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for George Alwin Meakin on 7 May 2013 (2 pages)
7 May 2013Director's details changed for George Alwin Meakin on 7 May 2013 (2 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 April 2010Director's details changed for David Meakin on 25 April 2010 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Meakin on 25 April 2010 (2 pages)
29 April 2010Director's details changed for George Alwin Meakin on 25 April 2010 (2 pages)
29 April 2010Director's details changed for George Alwin Meakin on 25 April 2010 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 February 2010Registered office address changed from Unit 8 North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Unit 8 North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN on 24 February 2010 (1 page)
23 February 2010Secretary's details changed for George Alwin Meakin on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for George Alwin Meakin on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for George Alwin Meakin on 1 February 2010 (1 page)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
21 May 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
21 May 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 May 2007Return made up to 25/04/07; full list of members (3 pages)
24 May 2007Return made up to 25/04/07; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 May 2005Return made up to 25/04/05; full list of members (7 pages)
25 May 2005Return made up to 25/04/05; full list of members (7 pages)
9 July 2004Return made up to 25/04/04; full list of members (7 pages)
9 July 2004Return made up to 25/04/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
21 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
15 April 2004Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page)
15 April 2004Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2004Ad 25/04/03-28/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2004Ad 25/04/03-28/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Registered office changed on 22/08/03 from: unit 1 north road industrial estate, berwick upon tweed TD15 1UN (1 page)
22 August 2003Registered office changed on 22/08/03 from: unit 1 north road industrial estate, berwick upon tweed TD15 1UN (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
5 June 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
5 June 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
25 April 2003Incorporation (16 pages)
25 April 2003Incorporation (16 pages)