Background WavePink WaveYellow Wave

BORDERLAND CONVERSIONS LTD (14771449)

BORDERLAND CONVERSIONS LTD (14771449) is an active UK company. incorporated on 31 March 2023. with registered office in Morpeth. The company operates in the Construction sector, engaged in joinery installation. BORDERLAND CONVERSIONS LTD has been registered for 2 years. Current directors include HAWKER, Luke John.

Company Number
14771449
Status
active
Type
ltd
Incorporated
31 March 2023
Age
2 years
Address
47 Queen Street Queen Street, Morpeth, NE65 0DA
Industry Sector
Construction
Business Activity
Joinery installation
Directors
HAWKER, Luke John
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERLAND CONVERSIONS LTD

BORDERLAND CONVERSIONS LTD is an active company incorporated on 31 March 2023 with the registered office located in Morpeth. The company operates in the Construction sector, specifically engaged in joinery installation. BORDERLAND CONVERSIONS LTD was registered 2 years ago.(SIC: 43320)

Status

active

Active since 2 years ago

Company No

14771449

LTD Company

Age

2 Years

Incorporated 31 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 31 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

47 Queen Street Queen Street Amble Morpeth, NE65 0DA,

Previous Addresses

47 Queen Street Queen Street Amble Morpeth NE65 0DA England
From: 21 October 2025To: 21 October 2025
The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England
From: 28 June 2023To: 21 October 2025
9 Spindlestone View Newcastle upon Tyne Tyne and Wear NE13 9AQ United Kingdom
From: 31 March 2023To: 28 June 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Jul 23
New Owner
Jul 23
Funding Round
Jul 23
Director Left
Dec 24
Loan Secured
Feb 25
Director Joined
Mar 25
Director Left
Jul 25
Owner Exit
Oct 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAWKER, Luke John

Active
Queen Street, MorpethNE65 0DA
Born May 1993
Director
Appointed 27 Jul 2023

MACLAUCHLAN, Geoffrey Charles Peter

Resigned
Regent Centre, Newcastle Upon TyneNE3 3PF
Born November 1952
Director
Appointed 08 Mar 2025
Resigned 31 Jul 2025

MACLAUCHLAN, Geoffrey Charles Peter

Resigned
Regent Centre, Newcastle Upon TyneNE3 3PF
Born November 1952
Director
Appointed 31 Mar 2023
Resigned 30 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Luke John Hawker

Active
Queen Street, MorpethNE65 0DA
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Jul 2023

Mr Geoffrey Charles Peter Maclauchlan

Ceased
Regent Centre, Newcastle Upon TyneNE3 3PF
Born November 1952

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2023
Ceased 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

19

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Memorandum Articles
7 August 2023
MAMA
Resolution
7 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Incorporation Company
31 March 2023
NEWINCIncorporation