Background WavePink WaveYellow Wave

BORDERWAY FINANCE LIMITED (03048466)

BORDERWAY FINANCE LIMITED (03048466) is an active UK company. incorporated on 21 April 1995. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BORDERWAY FINANCE LIMITED has been registered for 30 years. Current directors include DEANS, Michael Grant, EASTBURN, Elizabeth, KELTON, Darren and 1 others.

Company Number
03048466
Status
active
Type
ltd
Incorporated
21 April 1995
Age
30 years
Address
Cumberland House Cooper Way, Carlisle, CA3 0JF
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
DEANS, Michael Grant, EASTBURN, Elizabeth, KELTON, Darren, MCKERRACHER, Scott
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERWAY FINANCE LIMITED

BORDERWAY FINANCE LIMITED is an active company incorporated on 21 April 1995 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BORDERWAY FINANCE LIMITED was registered 30 years ago.(SIC: 64921)

Status

active

Active since 30 years ago

Company No

03048466

LTD Company

Age

30 Years

Incorporated 21 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

CUMBERLAND DIRECT LIMITED
From: 21 April 1995To: 12 February 2014
Contact
Address

Cumberland House Cooper Way Parkhouse Carlisle, CA3 0JF,

Previous Addresses

, Cumberland House, Castle Street, Carlisle, Cumbria, CA3 8RX
From: 21 April 1995To: 4 October 2013
Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Sept 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Apr 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Jul 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

HEYS, Silas Harrison

Active
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 01 Jun 2024

DEANS, Michael Grant

Active
Cooper Way, CarlisleCA3 0JF
Born May 1970
Director
Appointed 01 Apr 2014

EASTBURN, Elizabeth

Active
Cooper Way, CarlisleCA3 0JF
Born March 1981
Director
Appointed 28 Oct 2024

KELTON, Darren

Active
Cooper Way, CarlisleCA3 0JF
Born August 1981
Director
Appointed 09 Apr 2025

MCKERRACHER, Scott

Active
Cooper Way, CarlisleCA3 0JF
Born March 1968
Director
Appointed 28 Sept 2022

KIDD, John Christopher Norman

Resigned
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 07 Jan 2016
Resigned 13 Oct 2017

KIDD, John Christopher Norman

Resigned
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 23 Sept 1999
Resigned 25 Mar 2015

LYON, Samuel John

Resigned
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 25 Mar 2015
Resigned 07 Jan 2016

ROBINSON, Anthony Canice

Resigned
32 Lansdowne Close, CarlisleCA3 9HN
Secretary
Appointed 21 Apr 1995
Resigned 23 Sept 1999

VINES, John Paul

Resigned
Cooper Way, CarlisleCA3 0JF
Secretary
Appointed 13 Oct 2017
Resigned 01 Jun 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 1995
Resigned 21 Apr 1995

CARRUTHERS, David

Resigned
Cooper Way, CarlisleCA3 0JF
Born May 1957
Director
Appointed 01 Apr 2014
Resigned 30 Jun 2016

COLLINS, Paul

Resigned
Cooper Way, CarlisleCA3 0JF
Born March 1974
Director
Appointed 23 Jul 2021
Resigned 28 Sept 2022

GADDES, Joseph Graham

Resigned
High And Over, CarlisleCA3 9AD
Born December 1926
Director
Appointed 21 Apr 1995
Resigned 28 Jul 1997

HORNER, Philip Simon

Resigned
Cooper Way, CarlisleCA3 0JF
Born November 1966
Director
Appointed 28 Sept 2022
Resigned 16 Apr 2025

KIDD, John Christopher Norman

Resigned
Cooper Way, CarlisleCA3 0JF
Born June 1965
Director
Appointed 11 Feb 2016
Resigned 15 Nov 2018

KITCHEN, Ian Henry

Resigned
Stoneybeck, BramptonCA8 1LT
Born June 1945
Director
Appointed 21 Apr 1995
Resigned 30 Sept 2002

LEVESON, John Mark

Resigned
Cooper Way, CarlisleCA3 0JF
Born September 1959
Director
Appointed 16 Sept 2002
Resigned 01 Oct 2014

LYON, Samuel John

Resigned
Cooper Way, CarlisleCA3 0JF
Born February 1981
Director
Appointed 30 Jan 2019
Resigned 26 Jun 2020

MOORE, Patrick Desmond

Resigned
Cooper Way, CarlisleCA3 0JF
Born August 1962
Director
Appointed 10 May 2018
Resigned 28 Oct 2024

PARR, Kevin

Resigned
Cooper Way, CarlisleCA3 0JF
Born May 1960
Director
Appointed 29 Jul 1997
Resigned 31 Mar 2018

PARRY, Susanne Jayne

Resigned
Cooper Way, CarlisleCA3 0JF
Born February 1972
Director
Appointed 11 Feb 2016
Resigned 30 Apr 2021

TEMPLE, Peter Ridley

Resigned
Cooper Way, CarlisleCA3 0JF
Born March 1961
Director
Appointed 15 Nov 2013
Resigned 22 Jun 2018

WINDLE, Alex

Resigned
Cooper Way, CarlisleCA3 0JF
Born February 1976
Director
Appointed 19 Jun 2018
Resigned 28 Sept 2022

Persons with significant control

1

Cooper Way, CarlisleCA3 0JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1996
AAAnnual Accounts
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
3 May 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
224224
Legacy
26 April 1995
288288
Incorporation Company
21 April 1995
NEWINCIncorporation