Background WavePink WaveYellow Wave

BORDERLAND FENCING LIMITED (03123722)

BORDERLAND FENCING LIMITED (03123722) is an active UK company. incorporated on 8 November 1995. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). BORDERLAND FENCING LIMITED has been registered for 30 years. Current directors include HARFIELD, Mark Lee, JARVIS, Michael Peter, Mr..

Company Number
03123722
Status
active
Type
ltd
Incorporated
8 November 1995
Age
30 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
HARFIELD, Mark Lee, JARVIS, Michael Peter, Mr.
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERLAND FENCING LIMITED

BORDERLAND FENCING LIMITED is an active company incorporated on 8 November 1995 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). BORDERLAND FENCING LIMITED was registered 30 years ago.(SIC: 16290)

Status

active

Active since 30 years ago

Company No

03123722

LTD Company

Age

30 Years

Incorporated 8 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Stag Gates House 63-64 The Avenue Southampton, SO17 1XS,

Timeline

7 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Loan Secured
Mar 16
Loan Secured
Apr 18
Director Joined
Oct 18
Owner Exit
Jan 19
Loan Secured
May 21
Owner Exit
Nov 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARFIELD, Mark Lee

Active
New Road, SouthamptonSO31 7HE
Born December 1980
Director
Appointed 02 Oct 2018

JARVIS, Michael Peter, Mr.

Active
New Road, SouthamptonSO31 7HE
Born November 1966
Director
Appointed 22 Jul 1996

JARVIS, Louise Amanda

Resigned
New Road, SouthamptonSO31 7HE
Secretary
Appointed 01 Apr 2002
Resigned 30 Nov 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Nov 1995
Resigned 08 Nov 1995

SECRETARIAL LAW LIMITED

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Corporate secretary
Appointed 08 Nov 1995
Resigned 01 Apr 2002

CHURCH, Christopher Martin

Resigned
80 Firs Road, SalisburySP5 1SW
Born March 1959
Director
Appointed 09 Feb 2004
Resigned 21 Dec 2006

JARVIS, Samantha Jane

Resigned
5 James Grieve Avenue, SouthamptonSO31 6UB
Born November 1966
Director
Appointed 08 Nov 1995
Resigned 22 Jul 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Nov 1995
Resigned 08 Nov 1995

Persons with significant control

3

1 Active
2 Ceased
63/64 The Avenue, SouthamptonSO17 1XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022

Mr. Michael Peter Jarvis

Ceased
New Road, SouthamptonSO31 7HE
Born November 1966

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
Ceased 08 Nov 2022

Louise Amanda Jarvis

Ceased
New Road, SouthamptonSO31 7HE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Resolution
21 November 2022
RESOLUTIONSResolutions
Memorandum Articles
21 November 2022
MAMA
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Account Reference Date Company Previous Extended
6 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Legacy
16 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2003
AAAnnual Accounts
Auditors Resignation Company
18 May 2003
AUDAUD
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
14 December 2001
363aAnnual Return
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 December 1999
363aAnnual Return
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
13 November 1998
288cChange of Particulars
Legacy
11 November 1998
363aAnnual Return
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
17 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363aAnnual Return
Legacy
11 February 1997
288cChange of Particulars
Legacy
11 February 1997
363aAnnual Return
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
5 January 1996
88(2)R88(2)R
Legacy
5 January 1996
224224
Legacy
7 December 1995
288288
Legacy
7 December 1995
287Change of Registered Office
Incorporation Company
8 November 1995
NEWINCIncorporation