Company NameBorder Caravans Limited
Company StatusActive
Company NumberSC245575
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)
Previous NameTM 1196 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Keith Peter Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleCaravan Park Manager
Country of ResidenceEngland
Correspondence AddressRose Cottage
Smithfield Kirklinton
Carlisle
Cumbria
CA6 6BP
Director NameMrs Sarah Jane Taylor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleCaravan Park Manageress
Country of ResidenceEngland
Correspondence AddressRose Cottage
Smithfield, Kirklinton
Carlisle
CA6 6BP
Director NameMr Brian Wetherley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleCaravan Park Proprietor
Country of ResidenceEngland
Correspondence AddressC/O Farries, Kirk & McVean Dumfries Enterprise Par
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMrs Jean Wetherley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleCaravan Park Proprietor
Country of ResidenceEngland
Correspondence AddressC/O Farries, Kirk & McVean Dumfries Enterprise Par
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Peter Brian Robert Taylor
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleGas Operative
Country of ResidenceEngland
Correspondence AddressC/O Farries, Kirk & McVean Dumfries Enterprise Par
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMiss Natasha Ellis Carlyle
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2019(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Farries, Kirk & McVean Dumfries Enterprise Par
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Dale Alexander Gifford
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Farries, Kirk & McVean Dumfries Enterprise Par
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Stuart Angus MacDonald
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Farries, Kirk & McVean Dumfries Enterprise Par
Heathhall
Dumfries
DG1 3SJ
Scotland
Secretary NameMrs Jean Wetherley
NationalityBritish
StatusResigned
Appointed15 April 2003(1 month after company formation)
Appointment Duration18 years, 2 months (resigned 24 June 2021)
RoleCaravan Park Proprietor
Country of ResidenceScotland
Correspondence AddressC/O Farries, Kirk & McVean Dumfries Enterprise Par
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitemouswaldpark.co.uk
Telephone01387 830226
Telephone regionDumfries

Location

Registered AddressC/O Farries, Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

292.5k at £1Brian Wetherley
45.00%
Ordinary
292.5k at £1Jean Wetherley
45.00%
Ordinary
65k at £1Keith Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£2,364,781
Cash£257,102
Current Liabilities£1,510,528

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

18 April 2019Delivered on: 23 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
28 April 2005Delivered on: 6 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 January 2005Delivered on: 2 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Satisfaction of charge 2 in full (4 pages)
23 April 2019Registration of charge SC2455750003, created on 18 April 2019 (18 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 February 2019Director's details changed for Mrs Jean Wetherley on 19 February 2019 (2 pages)
19 February 2019Secretary's details changed for Mrs Jean Wetherley on 19 February 2019 (1 page)
19 February 2019Director's details changed for Mr Brian Wetherley on 19 February 2019 (2 pages)
19 January 2019Appointment of Miss Natasha Ellis Carlyle as a director on 19 January 2019 (2 pages)
9 November 2018All of the property or undertaking no longer forms part of charge 1 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 May 2018Secretary's details changed for Mrs Jean Wetherley on 25 May 2018 (1 page)
25 May 2018Director's details changed for Mr Brian Wetherley on 25 May 2018 (3 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
17 August 2017Registered office address changed from C/O Ian Bell Accountants Loreburn Chambers 11 Great King Street Dumfries Dumfries & Galloway DG1 1BA to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 August 2017 (1 page)
17 August 2017Registered office address changed from C/O Ian Bell Accountants Loreburn Chambers 11 Great King Street Dumfries Dumfries & Galloway DG1 1BA to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 August 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 650,000
(8 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 650,000
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 650,000
(8 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 650,000
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 650,000
(8 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 650,000
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2013Appointment of Mr Peter Brian Robert Taylor as a director (2 pages)
25 July 2013Appointment of Mr Peter Brian Robert Taylor as a director (2 pages)
15 March 2013Secretary's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages)
15 March 2013Director's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages)
15 March 2013Director's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
15 March 2013Director's details changed for Mr Brian Wetherley on 1 February 2013 (2 pages)
15 March 2013Secretary's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages)
15 March 2013Secretary's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages)
15 March 2013Director's details changed for Mr Brian Wetherley on 1 February 2013 (2 pages)
15 March 2013Director's details changed for Mr Brian Wetherley on 1 February 2013 (2 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
15 March 2013Director's details changed for Mrs Jean Wetherley on 1 February 2013 (2 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Secretary's details changed for Mrs Jean Wetherley on 1 February 2010 (1 page)
12 March 2010Director's details changed for Mr Brian Wetherley on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Brian Wetherley on 1 February 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Sarah Jane Taylor on 1 February 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Sarah Jane Taylor on 1 February 2010 (2 pages)
12 March 2010Secretary's details changed for Mrs Jean Wetherley on 1 February 2010 (1 page)
12 March 2010Director's details changed for Mr Brian Wetherley on 1 February 2010 (2 pages)
12 March 2010Secretary's details changed for Mrs Jean Wetherley on 1 February 2010 (1 page)
12 March 2010Director's details changed for Mrs Jean Wetherley on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Mrs Jean Wetherley on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Mrs Jean Wetherley on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Sarah Jane Taylor on 1 February 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2008Director and secretary's change of particulars / jean wetherley / 12/03/2008 (2 pages)
26 March 2008Director's change of particulars / brian wetherley / 12/03/2008 (2 pages)
26 March 2008Director and secretary's change of particulars / jean wetherley / 12/03/2008 (2 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 March 2008Director's change of particulars / brian wetherley / 12/03/2008 (2 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Return made up to 12/03/07; full list of members (8 pages)
4 May 2007Return made up to 12/03/07; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2005Registered office changed on 06/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
6 June 2005Registered office changed on 06/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
21 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2003Company name changed tm 1196 LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed tm 1196 LIMITED\certificate issued on 06/05/03 (2 pages)
5 May 2003Nc inc already adjusted 15/04/03 (2 pages)
5 May 2003Ad 15/04/03--------- £ si 649998@1=649998 £ ic 2/650000 (4 pages)
5 May 2003Nc inc already adjusted 15/04/03 (2 pages)
5 May 2003Ad 15/04/03--------- £ si 649998@1=649998 £ ic 2/650000 (4 pages)
30 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
12 March 2003Incorporation (21 pages)
12 March 2003Incorporation (21 pages)