Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH OF THE BORDER HOLDINGS LIMITED
Company Information for

SOUTH OF THE BORDER HOLDINGS LIMITED

4TH FLOOR, 4 TABERNACLE STREET, LONDON, EC2A 4LU,
Company Registration Number
01543682
Private Limited Company
Active

Company Overview

About South Of The Border Holdings Ltd
SOUTH OF THE BORDER HOLDINGS LIMITED was founded on 1981-02-06 and has its registered office in London. The organisation's status is listed as "Active". South Of The Border Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH OF THE BORDER HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR
4 TABERNACLE STREET
LONDON
EC2A 4LU
Other companies in WC1X
 
Filing Information
Company Number 01543682
Company ID Number 01543682
Date formed 1981-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/01/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB547762117  
Last Datalog update: 2024-02-05 09:03:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH OF THE BORDER HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOLDBLATTS LIMITED   POINTSALE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOUTH OF THE BORDER HOLDINGS LIMITED
The following companies were found which have the same name as SOUTH OF THE BORDER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH OF THE BORDER HOLDINGS INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2013-04-17

Company Officers of SOUTH OF THE BORDER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROY WILCOCK
Company Secretary 1993-01-22
PAUL ANTONY TUTTON
Director 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROY WILCOCK RVPB LIMITED Company Secretary 2008-08-15 CURRENT 2008-08-14 Active
DAVID ROY WILCOCK ELITE BLOWFISH LIMITED Company Secretary 1993-01-22 CURRENT 1977-03-18 Active
DAVID ROY WILCOCK TUBERG PROPERTY CO. LIMITED Company Secretary 1992-01-22 CURRENT 1975-07-23 Active
PAUL ANTONY TUTTON WATERLOO WINE CO. LIMITED Director 2018-07-31 CURRENT 2015-05-21 Active
PAUL ANTONY TUTTON RVPB LIMITED Director 2008-08-15 CURRENT 2008-08-14 Active
PAUL ANTONY TUTTON ELITE BLOWFISH LIMITED Director 1993-01-22 CURRENT 1977-03-18 Active
PAUL ANTONY TUTTON TUBERG PROPERTY CO. LIMITED Director 1992-01-22 CURRENT 1975-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29Resolutions passed:<ul><li>Resolution Deleting all provisions formerly in the companys mem and arts by virtue of section 28 companies act 2006 05/05/2023<li>Resolution passed adopt articles</ul>
2023-06-29Memorandum articles filed
2023-06-21Statement of company's objects
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-10-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-07-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-01-16PSC05Change of details for Tuberg Property Co. Limited as a person with significant control on 2019-10-21
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM 171-173 Gray's Inn Road London WC1X 8UE
2019-07-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROY WILCOCK on 2018-11-14
2018-11-14CH01Director's details changed for Mr Paul Antony Tutton on 2018-11-14
2018-07-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-24LATEST SOC24/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-24AR0122/01/16 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-25AR0122/01/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0122/01/14 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18MISCAuditor's resignation
2013-06-04AUDAUDITOR'S RESIGNATION
2013-02-26AR0122/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA01Current accounting period extended from 31/07/12 TO 31/10/12
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-02-10AR0122/01/12 ANNUAL RETURN FULL LIST
2011-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-02-02AR0122/01/11 ANNUAL RETURN FULL LIST
2010-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2010-03-02AR0122/01/10 FULL LIST
2009-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HR
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-21363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-28363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-02-05363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-09363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-16363aRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-01363aRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-12363aRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-04-02225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02
2002-02-04363aRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-23363aRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-06363aRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-08363aRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-09363aRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-02-10363aRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-18363aRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-18CERTNMCOMPANY NAME CHANGED TUBERG PROPERTY CO. LIMITED CERTIFICATE ISSUED ON 19/05/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SOUTH OF THE BORDER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH OF THE BORDER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-10-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-05-12 Satisfied BARCLAYS BANK PLC
CHARGE ON OPTION AGREEMENT 1982-12-08 Satisfied BARCLAYS BANK PLC
AGREEMENT FOR SALE 1982-09-16 Satisfied FRANK GORDON ANDREW
LEGAL CHARGE 1982-05-26 Satisfied BARCLAYS BANK LTD
DEBENTURE 1982-05-26 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2011-08-01 £ 356,750
Creditors Due Within One Year 2011-08-01 £ 491,432
Provisions For Liabilities Charges 2011-08-01 £ 128,924

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH OF THE BORDER HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 71,345
Current Assets 2011-08-01 £ 629,816
Debtors 2011-08-01 £ 481,561
Fixed Assets 2011-08-01 £ 11,617,081
Shareholder Funds 2011-08-01 £ 11,269,791
Stocks Inventory 2011-08-01 £ 76,910
Tangible Fixed Assets 2011-08-01 £ 10,432,020

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH OF THE BORDER HOLDINGS LIMITED registering or being granted any patents
Domain Names

SOUTH OF THE BORDER HOLDINGS LIMITED owns 1 domain names.

waterloowine.co.uk  

Trademarks
We have not found any records of SOUTH OF THE BORDER HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ENGYS LTD 2012-05-23 Outstanding

We have found 1 mortgage charges which are owed to SOUTH OF THE BORDER HOLDINGS LIMITED

Income
Government Income

Government spend with SOUTH OF THE BORDER HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2012-07-05 GBP £12,503
London Borough of Wandsworth 2012-07-05 GBP £12,503 PLANNING GRANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH OF THE BORDER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOUTH OF THE BORDER HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-12-0122042195Varietal white wines without PDO and PGI, not produced in the Community, in containers holding <= 2 l (other than sparkling wine and semi-sparkling wine)
2013-12-0122042196Varietal wines without PDO and PGI, not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and white wine)
2013-05-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-05-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-11-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-11-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-10-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-10-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH OF THE BORDER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH OF THE BORDER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.