Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEAD FOR THE BORDER (LEEDS) LIMITED
Company Information for

HEAD FOR THE BORDER (LEEDS) LIMITED

80 VICTORIA ROAD, DARLLINGTON, COUNTY DURHAM, DL1 5JG,
Company Registration Number
02368203
Private Limited Company
Active

Company Overview

About Head For The Border (leeds) Ltd
HEAD FOR THE BORDER (LEEDS) LIMITED was founded on 1989-04-04 and has its registered office in Darllington. The organisation's status is listed as "Active". Head For The Border (leeds) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEAD FOR THE BORDER (LEEDS) LIMITED
 
Legal Registered Office
80 VICTORIA ROAD
DARLLINGTON
COUNTY DURHAM
DL1 5JG
Other companies in SK8
 
Filing Information
Company Number 02368203
Company ID Number 02368203
Date formed 1989-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAD FOR THE BORDER (LEEDS) 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.

Company Officers of HEAD FOR THE BORDER (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
DIANE MAY WADE
Company Secretary 1997-05-01
CHRISTOPHER WADE
Director 1992-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TSM CO SECRETARIAL SERVICES
Company Secretary 1995-02-01 1996-05-13
ROBERT JOHN HARSEY
Company Secretary 1991-03-31 1995-02-01
DEBORAH ANNE ROBINSON
Company Secretary 1992-04-01 1994-09-01
DEBORAH ANNE ROBINSON
Director 1991-03-31 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE MAY WADE MILBANK ARMS (WELL) LIMITED Company Secretary 2004-02-24 CURRENT 1996-03-20 Active
CHRISTOPHER WADE MILBANK ARMS (WELL) LIMITED Director 2004-02-24 CURRENT 1996-03-20 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
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-27DIRECTOR APPOINTED MRS DIANE MAY WADE
2023-09-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WADE
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22Change of details for Mr Christopher Wade as a person with significant control on 2022-06-24
2022-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MAY WADE
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MAY WADE
2022-12-22PSC04Change of details for Mr Christopher Wade as a person with significant control on 2022-06-24
2022-05-23CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-05-23Director's details changed for Christopher Wade on 2022-05-01
2022-05-23SECRETARY'S DETAILS CHNAGED FOR MS DIANE MAY WADE on 2022-05-01
2022-05-23CH01Director's details changed for Christopher Wade on 2022-05-01
2022-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MS DIANE MAY WADE on 2022-05-01
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM 13 Rushside Road Cheadle Hulme Cheadle Cheshire SK8 6NW
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-07AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-07CH01Director's details changed for Christopher Wade on 2016-04-06
2015-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-09AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-17AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0104/04/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0104/04/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-13AD02Register inspection address has been changed
2010-01-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-15AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05288cSecretary's change of particulars / diane hibberd / 04/05/2009
2009-04-21363aReturn made up to 04/04/09; full list of members
2009-02-11363aReturn made up to 04/04/08; full list of members
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WADE / 30/06/2007
2009-02-11288cSECRETARY'S CHANGE OF PARTICULARS / DIANE HIBBERD / 30/06/2007
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM THE GREEN DRAGON HIGH ROW EXELBY BEDALE NORTH YORKSHIRE DL8 2HA
2008-09-25AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: HEAD FOR THE BORDER LEEDS LTD 16-18 STAINBECK LANE LEEDS LS7 3QY
2003-05-06363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-05-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-05363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/01
2001-05-02363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-11363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-07363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-03-23395PARTICULARS OF MORTGAGE/CHARGE
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97
1997-07-30288bSECRETARY RESIGNED
1997-07-30288cDIRECTOR'S PARTICULARS CHANGED
1997-07-30363bRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1997-05-21287REGISTERED OFFICE CHANGED ON 21/05/97 FROM: HALCYON HOUSE 5 LONDON ROAD BICESTER OXON OX6 7BU
1997-05-21288aNEW SECRETARY APPOINTED
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96
1996-07-01288SECRETARY RESIGNED
1996-05-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1996-05-15363sRETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS
1996-05-10CERTNMCOMPANY NAME CHANGED THE FOOD & BEVERAGE COMPANY LIMI TED CERTIFICATE ISSUED ON 13/05/96
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95
1995-09-20287REGISTERED OFFICE CHANGED ON 20/09/95 FROM: ELMS HOUSE TELFORD ROAD BICESTER OXON OX6 0TZ
1995-05-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEAD FOR THE BORDER (LEEDS) 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 HEAD FOR THE BORDER (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HEAD FOR THE BORDER (LEEDS) LIMITED

Intangible Assets
Patents
We have not found any records of HEAD FOR THE BORDER (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEAD FOR THE BORDER (LEEDS) LIMITED
Trademarks
We have not found any records of HEAD FOR THE BORDER (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAD FOR THE BORDER (LEEDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HEAD FOR THE BORDER (LEEDS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HEAD FOR THE BORDER (LEEDS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEAD FOR THE BORDER (LEEDS) 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 HEAD FOR THE BORDER (LEEDS) 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.