1A THE BOROUGH LIMITED

Register to unlock more data on OkredoRegister

1A THE BOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139968

Incorporation date

11/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Station Road, Hinckley, Leicestershire LE10 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1987)
dot icon05/03/2026
Termination of appointment of Bronte Miller Wooding as a director on 2026-03-04
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon18/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon02/04/2025
Change of share class name or designation
dot icon25/03/2025
Appointment of Miss Bronte Miller Wooding as a director on 2025-03-03
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon10/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/12/2022
Change of details for Mrs Helen Kathleen Fuller as a person with significant control on 2022-11-16
dot icon02/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon19/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon01/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon03/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon02/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon28/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon02/11/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon29/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon31/08/2016
Termination of appointment of Lorraine Baggott as a director on 2016-05-31
dot icon24/08/2016
Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP to 18 Station Road Hinckley Leicestershire LE10 1AW on 2016-08-24
dot icon15/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/11/2015
Director's details changed for Lorraine Baggott on 2015-11-10
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon19/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon19/11/2009
Director's details changed for Helen Kathleen Fuller on 2009-11-16
dot icon19/11/2009
Director's details changed for Lorraine Baggott on 2009-11-16
dot icon23/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/11/2008
Location of register of members
dot icon21/11/2008
Return made up to 16/11/08; full list of members
dot icon21/11/2008
Location of register of members
dot icon21/11/2008
Director's change of particulars / helen fuller / 21/11/2008
dot icon12/05/2008
Appointment terminated secretary robert hall
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/03/2008
Appointment terminated director timothy lacey
dot icon11/12/2007
Return made up to 16/11/07; full list of members
dot icon16/06/2007
New director appointed
dot icon11/12/2006
Return made up to 16/11/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/11/2005
Return made up to 16/11/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/12/2004
Return made up to 16/11/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon25/11/2003
Return made up to 16/11/03; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon15/10/2003
Director resigned
dot icon01/12/2002
Return made up to 16/11/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon29/11/2001
Return made up to 16/11/01; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon13/12/2000
Return made up to 16/11/00; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-05-31
dot icon23/11/1999
Return made up to 16/11/99; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-05-31
dot icon09/11/1998
Return made up to 23/10/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1998-05-31
dot icon30/10/1997
Return made up to 23/10/97; full list of members
dot icon06/10/1997
Accounts for a small company made up to 1997-05-31
dot icon13/03/1997
Director's particulars changed
dot icon22/11/1996
Return made up to 23/10/96; no change of members
dot icon20/10/1996
Accounts for a small company made up to 1996-05-31
dot icon05/12/1995
Accounts for a small company made up to 1995-05-31
dot icon15/11/1995
Return made up to 23/10/95; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
Return made up to 23/10/94; full list of members
dot icon04/11/1994
Director resigned
dot icon07/12/1993
Accounts for a small company made up to 1993-05-31
dot icon04/11/1993
Return made up to 23/10/93; full list of members
dot icon13/11/1992
Accounts for a small company made up to 1992-05-31
dot icon30/10/1992
Return made up to 23/10/92; no change of members
dot icon06/11/1991
Accounts for a small company made up to 1991-05-31
dot icon28/10/1991
Return made up to 23/10/91; no change of members
dot icon13/12/1990
Accounts for a small company made up to 1990-05-31
dot icon12/11/1990
Return made up to 23/10/90; full list of members
dot icon28/11/1989
Return made up to 01/11/89; full list of members
dot icon16/10/1989
Accounts for a small company made up to 1989-05-31
dot icon15/08/1989
Return made up to 31/05/88; full list of members
dot icon31/08/1988
Particulars of mortgage/charge
dot icon27/04/1988
Memorandum and Articles of Association
dot icon13/04/1988
Certificate of change of name
dot icon01/02/1988
Wd 07/01/88 pd 23/11/87--------- £ si 2@1
dot icon01/02/1988
Wd 07/01/88 ad 23/11/87--------- £ si 4998@1=4998 £ ic 2/5000
dot icon24/11/1987
Accounting reference date notified as 31/05
dot icon08/07/1987
Secretary resigned
dot icon11/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
47.01K
-
0.00
97.06K
-
2022
7
68.16K
-
0.00
92.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Kathleen Fuller
Director
07/09/1994 - Present
-
Baggott, Lorraine
Director
01/06/2007 - 31/05/2016
-
Wooding, Bronte Miller
Director
03/03/2025 - 04/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About 1A THE BOROUGH LIMITED

1A THE BOROUGH LIMITED is an(a) Active company incorporated on 11/06/1987 with the registered office located at 18 Station Road, Hinckley, Leicestershire LE10 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1A THE BOROUGH LIMITED?

toggle

1A THE BOROUGH LIMITED is currently Active. It was registered on 11/06/1987 .

Where is 1A THE BOROUGH LIMITED located?

toggle

1A THE BOROUGH LIMITED is registered at 18 Station Road, Hinckley, Leicestershire LE10 1AW.

What does 1A THE BOROUGH LIMITED do?

toggle

1A THE BOROUGH LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for 1A THE BOROUGH LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Bronte Miller Wooding as a director on 2026-03-04.