ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Border Vending Group Limited

Border Vending Group Limited is an active company incorporated on 31 August 2007 with the registered office located in Warrington, Cheshire. Border Vending Group Limited was registered 18 years ago.
Status
Active
Active since 1 year 5 months ago
Company No
06357748
Private limited company
Age
18 years
Incorporated 31 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
4 Willow Court West Quay Road
Winwick
Warrington
WA2 8UF
England
Address changed on 1 May 2025 (4 months ago)
Previous address was James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England
Telephone
01914874046
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1978
Director • Customer Services Director • British • Lives in England • Born in Dec 1961
Director • Chairman • British • Lives in England • Born in Sep 1949
Mr Carl Steven Griffiths
PSC • British • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Border Vending North West Limited
Harold Bruce Drysdale, Amanda Louise Drysdale, and 1 more are mutual people.
Active
The Cover Association Limited
Harold Bruce Drysdale is a mutual person.
Active
Food 4 Retail & Vending Services Limited
Carl Steven Griffiths is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£1K
Same as previous period
Total Liabilities
-£266.74K
Decreased by £136K (-34%)
Net Assets
-£265.74K
Increased by £136K (-34%)
Debt Ratio (%)
26674%
Decreased by 13599.6% (-34%)
Latest Activity
Mr Carl Griffiths Appointed
1 Month Ago on 24 Jul 2025
Amanda Louise Drysdale (PSC) Resigned
3 Months Ago on 27 May 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jun 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 14 Mar 2024
Simon Andrew Fennell Resigned
1 Year 6 Months Ago on 28 Feb 2024
Accounting Period Shortened
1 Year 8 Months Ago on 19 Dec 2023
Mrs Amanda Louise Drysdale (PSC) Details Changed
2 Years 1 Month Ago on 3 Aug 2023
Get Credit Report
Discover Border Vending Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Carl Griffiths as a director on 24 July 2025
Submitted on 7 Aug 2025
Confirmation statement made on 25 May 2025 with updates
Submitted on 27 May 2025
Cessation of Amanda Louise Drysdale as a person with significant control on 27 May 2025
Submitted on 27 May 2025
Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to 4 Willow Court West Quay Road Winwick Warrington WA2 8UF on 1 May 2025
Submitted on 1 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Confirmation statement made on 25 May 2024 with no updates
Submitted on 8 Jun 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 14 Mar 2024
Termination of appointment of Simon Andrew Fennell as a director on 28 February 2024
Submitted on 28 Feb 2024
Previous accounting period shortened from 31 March 2023 to 30 March 2023
Submitted on 19 Dec 2023
Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year