Company NameBorder Biomass Fuels Ltd.
Company StatusDissolved
Company Number09085485
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMs Joy Cogle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameMrs Joy Bernardini
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland

Location

Registered AddressHalidon House 17d Windmill 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 MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
20 January 2023Application to strike the company off the register (2 pages)
13 January 2023Director's details changed for Ms Joy Cogle on 28 October 2022 (2 pages)
13 January 2023Change of details for Ms Joy Cogle as a person with significant control on 28 October 2022 (2 pages)
21 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
3 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
3 August 2022Change of details for Ms Joy Cogle as a person with significant control on 24 March 2022 (2 pages)
4 May 2022Director's details changed for Ms Joy Cogle on 24 March 2022 (2 pages)
4 May 2022Change of details for Ms Joy Cogle as a person with significant control on 24 March 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 April 2020Change of details for Ms Joy Cogle as a person with significant control on 22 April 2020 (2 pages)
23 April 2020Director's details changed for Ms Joy Cogle on 22 April 2020 (2 pages)
23 April 2020Change of details for Ms Joy Cogle as a person with significant control on 22 April 2020 (2 pages)
23 April 2020Change of details for Ms Joy Cogle as a person with significant control on 22 April 2020 (2 pages)
22 April 2020Change of details for Director Joy Cogle as a person with significant control on 22 April 2020 (2 pages)
22 April 2020Director's details changed for Ms Joy Cogle on 22 April 2020 (2 pages)
21 April 2020Registered office address changed from 1 Letham Shank Cottages Berwick-upon-Tweed Northumberland TD15 1UX to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 21 April 2020 (1 page)
12 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50
(3 pages)
27 June 2016Director's details changed for Ms Joy Cogle on 1 January 2016 (2 pages)
27 June 2016Director's details changed for Ms Joy Cogle on 1 January 2016 (2 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50
(3 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50
(3 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50
(3 pages)
3 September 2014Director's details changed for Ms Joy Cogle on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Joy Cogle on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Joy Cogle on 3 September 2014 (2 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)