Company NameBorders & Southern Petroleum Plc
Company StatusActive
Company Number05147938
CategoryPublic Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr David Harry Williamson Dobson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameMr William John Walton Slack
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wandsworth Common West Side
London
SW18 2ED
Director NameMr Peter William Fleming
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 April 2005(10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr William John Edmund Hodson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Henry Charles Baker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(19 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameStephen James Douglas Posford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeach Tree House
Shrubbs Hill Cobham
Woking
Surrey
GU24 8ST
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDr Howard Obee
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months (resigned 01 March 2024)
RoleGeologist
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameChristopher Nigel Hurst Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(10 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS

Contact

Websitebordersandsouthern.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42.3m at £0.001Allianz Global Investors
8.74%
Ordinary
269.2m at £0.001Shareholder Name Missing
55.60%
Ordinary
27.5m at £0.001Stephen Posford
5.68%
Ordinary
27.3m at £0.001Capital Research
5.64%
Ordinary
26.7m at £0.001Zila Corp.
5.51%
Ordinary
23.5m at £0.001Ignis Investment Services
4.86%
Ordinary
67.6m at £0.001Landsdowne Partners LTD
13.97%
Ordinary

Financials

Year2014
Net Worth£10,632,603
Cash£10,573,420
Current Liabilities£164,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

9 October 2007Delivered on: 10 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in designated and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

30 December 2020Termination of appointment of Christopher Nigel Hurst Brown as a director on 29 December 2020 (1 page)
30 December 2020Appointment of Mr William John Edmund Hodson as a director on 29 December 2020 (2 pages)
16 June 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
17 June 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
5 July 2018Director's details changed for Mr Peter William Fleming on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mr David Harry Williamson Dobson on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Christopher Nigel Hurst Brown on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Dr Howard Obee on 5 July 2018 (2 pages)
28 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 484,098.484
(9 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 484,098.484
(9 pages)
21 June 2016Termination of appointment of Stephen James Douglas Posford as a director on 1 June 2016 (1 page)
21 June 2016Termination of appointment of Stephen James Douglas Posford as a director on 1 June 2016 (1 page)
15 June 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 484,098.484
(9 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 484,098.484
(9 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 484,098.484
(9 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
1 July 2014Register(s) moved to registered office address (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 484,098.484
(10 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 484,098.484
(10 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 484,098.484
(10 pages)
1 July 2014Register(s) moved to registered office address (1 page)
1 July 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
19 June 2013Annual return made up to 8 June 2013 no member list (9 pages)
19 June 2013Annual return made up to 8 June 2013 no member list (9 pages)
19 June 2013Annual return made up to 8 June 2013 no member list (9 pages)
5 February 2013Registered office address changed from 3 Copthall Avenue London EC2R 7BH on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 3 Copthall Avenue London EC2R 7BH on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 3 Copthall Avenue London EC2R 7BH on 5 February 2013 (1 page)
3 July 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
28 June 2012Director's details changed for Stephen James Douglas Posford on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Peter William Fleming on 27 June 2012 (2 pages)
28 June 2012Director's details changed for Stephen James Douglas Posford on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Peter William Fleming on 27 June 2012 (2 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (17 pages)
15 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (17 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
28 June 2010Annual return made up to 8 June 2010 with bulk list of shareholders (17 pages)
28 June 2010Annual return made up to 8 June 2010 with bulk list of shareholders (17 pages)
28 June 2010Annual return made up to 8 June 2010 with bulk list of shareholders (17 pages)
21 June 2010Register inspection address has been changed (2 pages)
21 June 2010Register(s) moved to registered inspection location (2 pages)
21 June 2010Register(s) moved to registered inspection location (2 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
21 June 2010Register inspection address has been changed (2 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
24 June 2009Return made up to 08/06/09; bulk list available separately (11 pages)
24 June 2009Return made up to 08/06/09; bulk list available separately (11 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (46 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (46 pages)
2 July 2008Return made up to 08/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2008Return made up to 08/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
29 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
29 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
22 June 2007Return made up to 08/06/07; bulk list available separately (9 pages)
22 June 2007Return made up to 08/06/07; bulk list available separately (9 pages)
10 July 2006Return made up to 08/06/06; bulk list available separately (9 pages)
10 July 2006Return made up to 08/06/06; bulk list available separately (9 pages)
23 March 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 March 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 December 2005Full accounts made up to 30 June 2005 (28 pages)
19 December 2005Full accounts made up to 30 June 2005 (28 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
13 July 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/05
(27 pages)
13 July 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/05
(27 pages)
11 July 2005Ad 18/05/05--------- £ si [email protected]=500000 £ ic 652501/1152501 (2 pages)
11 July 2005Ad 05/04/05--------- £ si [email protected]=124375 £ ic 1152501/1276876 (6 pages)
11 July 2005Ad 05/04/05--------- £ si [email protected]=124375 £ ic 1152501/1276876 (6 pages)
11 July 2005Ad 18/05/05--------- £ si [email protected]=500000 £ ic 652501/1152501 (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
22 February 2005Ad 11/02/05--------- £ si [email protected]=20000 £ ic 632501/652501 (2 pages)
22 February 2005Ad 11/02/05--------- £ si [email protected]=20000 £ ic 632501/652501 (2 pages)
15 November 2004Ad 29/09/04--------- £ si [email protected]=532500 £ ic 100001/632501 (2 pages)
15 November 2004Ad 29/09/04--------- £ si [email protected]=532500 £ ic 100001/632501 (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
19 July 2004Ad 22/06/04--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
19 July 2004Ad 22/06/04--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
2 July 2004Certificate of authorisation to commence business and borrow (1 page)
2 July 2004Certificate of authorisation to commence business and borrow (1 page)
2 July 2004Application to commence business (2 pages)
2 July 2004Application to commence business (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: 16 saint john street london EC1M 4NT (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: 16 saint john street london EC1M 4NT (1 page)
8 June 2004Incorporation (15 pages)
8 June 2004Incorporation (15 pages)