Background WavePink WaveYellow Wave

BORDER COUNTIES FARMING LIMITED (01558496)

BORDER COUNTIES FARMING LIMITED (01558496) is an active UK company. incorporated on 27 April 1981. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BORDER COUNTIES FARMING LIMITED has been registered for 44 years. Current directors include HUGHES, Stephen Glynn.

Company Number
01558496
Status
active
Type
ltd
Incorporated
27 April 1981
Age
44 years
Address
16 Montgomery Way, Carlisle, CA1 2UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUGHES, Stephen Glynn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDER COUNTIES FARMING LIMITED

BORDER COUNTIES FARMING LIMITED is an active company incorporated on 27 April 1981 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BORDER COUNTIES FARMING LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01558496

LTD Company

Age

44 Years

Incorporated 27 April 1981

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 3 September 2023 - 31 August 2024(12 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

NEWPONY LIMITED
From: 27 April 1981To: 31 December 1981
Contact
Address

16 Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2UY,

Previous Addresses

Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom
From: 26 September 2016To: 18 January 2023
Old Croft Stanwix Carlisle Cumbria CA3 9BA
From: 27 April 1981To: 26 September 2016
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 13
Director Left
Aug 13
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MUNSEY, Elizabeth Jane

Active
Water Street, LiverpoolL3 1EL
Secretary
Appointed 01 Sept 2023

HUGHES, Stephen Glynn

Active
Montgomery Way, CarlisleCA1 2UY
Born January 1969
Director
Appointed 15 Dec 2022

DALTON, Roland Malcolm

Resigned
11 Heysham Hall Drive, HeyshamLA3 2QX
Secretary
Appointed 04 Dec 1992
Resigned 31 May 2000

MARSHALL, David

Resigned
Montgomery Way, CarlisleCA1 2UY
Secretary
Appointed 15 Dec 2022
Resigned 01 Sept 2023

RATCLIFFE, Matthew

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 25 Nov 2016
Resigned 15 Dec 2022

WOOD, Katie

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 01 Jan 2013
Resigned 25 Nov 2016

WOOD, Ronald Chalmers

Resigned
Old Croft, CarlisleCA3 9BA
Secretary
Appointed 31 May 2000
Resigned 01 Jan 2013

WRIGHT, Graham Kenneth

Resigned
39 Bryn Meadows, NewtownSY16 2DS
Secretary
Appointed N/A
Resigned 12 Jan 1993

AUSTIN, Neil

Resigned
Stanwix, CarlisleCA3 9BA
Born December 1975
Director
Appointed 01 May 2013
Resigned 15 Dec 2022

BLAKE, Frank George Bennett

Resigned
117 Pannal Ash Road, HarrogateHG2 9JL
Born July 1946
Director
Appointed 30 Sept 1995
Resigned 01 Apr 1998

BURNE, John Kersey

Resigned
24 Ansdell Road North, Lytham St AnnesFY8 4EZ
Born July 1943
Director
Appointed N/A
Resigned 23 Mar 1994

CLARKE, Steven Henry

Resigned
297 Chapel Lane, PrestonPR4 4AB
Born March 1951
Director
Appointed 01 Apr 1998
Resigned 31 Dec 2001

DAVIES, Timothy John

Resigned
Stanwix, CarlisleCA3 9BA
Born July 1962
Director
Appointed 01 Mar 2013
Resigned 12 Jan 2021

FISHER, Stephen Colin

Resigned
16 Worthington Drive, ShrewsburySY3 6BS
Born December 1952
Director
Appointed N/A
Resigned 20 Oct 1995

HOLMES, Christopher Nigel Couper

Resigned
Old Croft, CarlisleCA3 9BA
Born September 1951
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2013

PELHAM, Hugh Marcus

Resigned
Stanwix, CarlisleCA3 9BA
Born January 1967
Director
Appointed 12 Jan 2021
Resigned 11 Oct 2021

SAUNDERS, Clive Roland

Resigned
Springfield, PrestonPR4 5TE
Born September 1935
Director
Appointed N/A
Resigned 30 Sept 1995

THOMPSON, Robert John

Resigned
Shire Brook, PrestonPR3 0AE
Born August 1951
Director
Appointed 12 Nov 1998
Resigned 31 May 2000

WEBBER, Christopher Reginald

Resigned
Holly House Brookledge Lane, MacclesfieldSK10 4JU
Born January 1943
Director
Appointed N/A
Resigned 12 Nov 1998

WOOD, Ronald Chalmers

Resigned
Old Croft, CarlisleCA3 9BA
Born November 1947
Director
Appointed 31 May 2000
Resigned 01 May 2013

Persons with significant control

1

Water Street, LiverpoolL3 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Legacy
14 May 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
2 December 2005
353353
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
25 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
29 November 2002
363aAnnual Return
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
363aAnnual Return
Accounts Amended With Made Up Date
3 July 2001
AAMDAAMD
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Legacy
27 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
363aAnnual Return
Legacy
12 November 1998
190190
Legacy
12 November 1998
353353
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Legacy
20 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 1997
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Legacy
20 May 1996
225(1)225(1)
Accounts With Accounts Type Dormant
7 March 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Dormant
21 February 1995
AAAnnual Accounts
Legacy
28 October 1994
363x363x
Resolution
3 June 1994
RESOLUTIONSResolutions
Resolution
3 June 1994
RESOLUTIONSResolutions
Resolution
3 June 1994
RESOLUTIONSResolutions
Resolution
3 June 1994
RESOLUTIONSResolutions
Legacy
8 April 1994
288288
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
23 November 1993
363x363x
Auditors Resignation Company
14 September 1993
AUDAUD
Legacy
27 April 1993
363x363x
Legacy
8 March 1993
225(1)225(1)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
28 February 1993
353353
Legacy
28 February 1993
325325
Legacy
10 January 1993
288288
Legacy
10 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
6 April 1992
363b363b
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Accounts Type Small
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
1 July 1987
395Particulars of Mortgage or Charge
Legacy
15 April 1987
287Change of Registered Office
Legacy
15 April 1987
288288
Legacy
27 March 1987
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
395Particulars of Mortgage or Charge
Legacy
22 March 1985
395Particulars of Mortgage or Charge
Legacy
15 February 1983
395Particulars of Mortgage or Charge
Legacy
9 March 1982
395Particulars of Mortgage or Charge