BORDER COUNTIES VINTAGE CLUB LIMITED

BORDER COUNTIES VINTAGE CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBORDER COUNTIES VINTAGE CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03494136
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BORDER COUNTIES VINTAGE CLUB LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BORDER COUNTIES VINTAGE CLUB LIMITED located?

    Registered Office Address
    29 Belgrave Road
    NP7 7AH Abergavenny
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BORDER COUNTIES VINTAGE CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for BORDER COUNTIES VINTAGE CLUB LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for BORDER COUNTIES VINTAGE CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2025

    3 pagesAA

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Megan Ruth Kennedy as a secretary on Nov 23, 2024

    2 pagesAP03

    Termination of appointment of Barrie James as a secretary on Nov 23, 2024

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US England to 29 Belgrave Road Abergavenny NP7 7AH on Jan 22, 2021

    1 pagesAD01

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Termination of appointment of Christopher Terrance Barnard as a director on Oct 03, 2018

    1 pagesTM01

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    4 pagesCS01

    Registered office address changed from 6 High Street Ross on Wye Herefordshire HR9 5HL to Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US on Jan 12, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Who are the officers of BORDER COUNTIES VINTAGE CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Megan Ruth
    Rockfield
    NP25 5QE Monmouth
    Perthyre Farm
    Wales
    Secretary
    Rockfield
    NP25 5QE Monmouth
    Perthyre Farm
    Wales
    331341310001
    HARPER, Ian
    The Narth
    NP25 4QH Monmouth
    Oxmoor Cottage
    Gwent
    Wales
    Director
    The Narth
    NP25 4QH Monmouth
    Oxmoor Cottage
    Gwent
    Wales
    WalesBritish175711500001
    HARPER, Sally Anne
    The Narth
    NP25 4QH Monmouth
    Oxmoor Cottage
    Monmouthshire
    Wales
    Director
    The Narth
    NP25 4QH Monmouth
    Oxmoor Cottage
    Monmouthshire
    Wales
    United KingdomBritish204937570002
    BARNARD, Christopher
    Woodbine Cottage
    Castle Tump
    GL18 1LS Newent
    Gloucestershire
    Secretary
    Woodbine Cottage
    Castle Tump
    GL18 1LS Newent
    Gloucestershire
    British87336840001
    JAMES, Barrie
    7 The Walled Garden
    HR9 7GX Ross On Wye
    Herefordshire
    Secretary
    7 The Walled Garden
    HR9 7GX Ross On Wye
    Herefordshire
    British127937390001
    NICHOLLS, Philip
    Philangwyn Hang Hill Road
    Bream
    GL15 6LQ Lydney
    Gloucestershire
    Secretary
    Philangwyn Hang Hill Road
    Bream
    GL15 6LQ Lydney
    Gloucestershire
    British56394920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNARD, Christopher Terrance
    Castle Tump
    Dymock
    GL18 1LS Newent
    Woodbine Cottage
    Gloucestershire
    England
    Director
    Castle Tump
    Dymock
    GL18 1LS Newent
    Woodbine Cottage
    Gloucestershire
    England
    EnglandBritish174448110001
    DAVIES, Andrew Colin
    12a Isca Close
    HR9 5UH Ross On Wye
    Herefordshire
    Director
    12a Isca Close
    HR9 5UH Ross On Wye
    Herefordshire
    British56394910002
    DAVIES, Joan Anne
    12a Isca Close
    HR9 5UH Ross On Wye
    Director
    12a Isca Close
    HR9 5UH Ross On Wye
    British96135130001
    EVANS, Peter Albert Ernest
    Skenfrith
    NP7 8UF Abergavenny
    Cherry Tree Farm
    Gwent
    Director
    Skenfrith
    NP7 8UF Abergavenny
    Cherry Tree Farm
    Gwent
    United KingdomBritish136562540001
    HOWELLS, Alan George
    Wyesham Avenue
    Wyesham
    NP25 3NF Monmouth
    Rocklands
    Gwent
    Wales
    Director
    Wyesham Avenue
    Wyesham
    NP25 3NF Monmouth
    Rocklands
    Gwent
    Wales
    WalesBritish175691910001
    PRICE, Yvonne Janet
    Ty Gwyn
    Crossway, Newcastle
    NP25 5NP Monmouth
    Gwent
    Director
    Ty Gwyn
    Crossway, Newcastle
    NP25 5NP Monmouth
    Gwent
    United KingdomBritish56629880001
    TARRY, Keith
    Albanach
    Morman Close
    GL17 9HT Drybrook
    Gloucestershire
    Director
    Albanach
    Morman Close
    GL17 9HT Drybrook
    Gloucestershire
    United KingdomBritish127937590001
    TARRY, Keith
    Albanach
    Morman Close
    GL17 9HT Drybrook
    Gloucestershire
    Director
    Albanach
    Morman Close
    GL17 9HT Drybrook
    Gloucestershire
    United KingdomBritish127937590001
    TWEED, Vincent William
    2 Princess Way
    Merrivale
    HR9 5JS Ross On Wye
    Herefordshire
    Director
    2 Princess Way
    Merrivale
    HR9 5JS Ross On Wye
    Herefordshire
    British56394900001
    VAUGHTON, Andrew Jonathan
    10 Three Crosses Close
    HR9 7EZ Ross On Wye
    Herefordshire
    Director
    10 Three Crosses Close
    HR9 7EZ Ross On Wye
    Herefordshire
    British56629810001
    WILLIAMS, Derek
    Chestnuts The Doward
    Whitchurch
    HR9 6DZ Ross On Wye
    Herefordshire
    Director
    Chestnuts The Doward
    Whitchurch
    HR9 6DZ Ross On Wye
    Herefordshire
    British56801010001
    WILLIAMS, Peter James
    2 Brick End Cottages
    Foy
    HR9 6QZ Ross On Wye
    Herefordshire
    Director
    2 Brick End Cottages
    Foy
    HR9 6QZ Ross On Wye
    Herefordshire
    United KingdomBritish178812280001

    Who are the persons with significant control of BORDER COUNTIES VINTAGE CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sally Harper
    The Narth
    NP25 4QU Monmouth
    Oxmoor Cottage
    Great Britain
    Apr 06, 2016
    The Narth
    NP25 4QU Monmouth
    Oxmoor Cottage
    Great Britain
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0