BORCHARD CONTAINER TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BORCHARD CONTAINER TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02684292

Incorporation date

05/02/1992

Size

Small

Contacts

Registered address

Registered address

5th Floor Bevis Marks House, 24 Bevis Marks, London EC3A 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1992)
dot icon19/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon29/03/2024
Accounts for a small company made up to 2022-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/12/2023
Previous accounting period shortened from 2023-04-02 to 2022-12-31
dot icon10/05/2023
Accounts for a small company made up to 2022-04-02
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon28/09/2022
Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-08-31
dot icon26/04/2022
Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-04-26
dot icon11/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon14/02/2022
Accounts for a small company made up to 2021-04-02
dot icon12/11/2021
Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2021-11-01
dot icon12/11/2021
Director's details changed for Mr Richard Markus Borchard on 2021-11-01
dot icon12/11/2021
Registered office address changed from 10 Chiswell Street London EC1Y 4XY to 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2021-11-12
dot icon12/11/2021
Change of details for Borchard Lines Limited as a person with significant control on 2021-11-01
dot icon04/11/2021
Director's details changed for David Borchard on 2021-11-01
dot icon22/03/2021
Accounts for a small company made up to 2020-04-02
dot icon04/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-04-02
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon19/12/2018
Accounts for a small company made up to 2018-04-02
dot icon15/02/2018
Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2018-02-04
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon28/12/2017
Accounts for a small company made up to 2017-04-02
dot icon14/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon06/10/2016
Full accounts made up to 2016-04-02
dot icon15/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon29/12/2015
Accounts for a small company made up to 2015-04-02
dot icon11/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-04-02
dot icon25/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-04-02
dot icon14/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-04-02
dot icon09/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon26/08/2011
Accounts for a small company made up to 2011-04-02
dot icon18/03/2011
Accounts for a small company made up to 2010-04-02
dot icon28/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon17/09/2010
Appointment of David Borchard as a director
dot icon04/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon15/02/2010
Termination of appointment of Keith Minton as a director
dot icon15/02/2010
Appointment of Mr Richard Markus Borchard as a director
dot icon15/02/2010
Termination of appointment of Lucy Brenden as a secretary
dot icon12/02/2010
Appointment of Mrs Lucy Caroline Hazel Brenden as a director
dot icon12/02/2010
Appointment of Mr Richard Markus Borchard as a director
dot icon04/02/2010
Termination of appointment of Lucy Brenden as a secretary
dot icon04/02/2010
Termination of appointment of Keith Minton as a director
dot icon04/02/2010
Appointment of Lucy Caroline Hazel Brenden as a director
dot icon26/01/2010
Accounts for a small company made up to 2009-04-02
dot icon12/11/2009
Director's details changed for Keith Leonard Minton on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Lucy Caroline Hazel Brenden on 2009-10-22
dot icon19/02/2009
Return made up to 05/02/09; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-04-02
dot icon27/11/2008
Certificate of change of name
dot icon09/04/2008
Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY
dot icon08/02/2008
Return made up to 05/02/08; full list of members
dot icon22/01/2008
Accounts for a small company made up to 2007-04-02
dot icon09/02/2007
Return made up to 05/02/07; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-04-02
dot icon12/04/2006
Secretary's particulars changed
dot icon27/01/2006
Return made up to 05/02/06; full list of members
dot icon13/10/2005
Accounts for a small company made up to 2005-04-02
dot icon27/04/2005
Accounts for a small company made up to 2004-04-02
dot icon15/04/2005
Return made up to 05/02/05; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: durrant house 8-13 chiswell street london EC1Y 4XY
dot icon06/04/2004
Accounts for a small company made up to 2003-04-02
dot icon24/02/2004
Return made up to 05/02/04; full list of members
dot icon30/01/2004
Secretary's particulars changed
dot icon15/01/2004
Director's particulars changed
dot icon08/03/2003
Return made up to 05/02/03; full list of members
dot icon08/03/2003
Director's particulars changed
dot icon20/12/2002
Accounts for a small company made up to 2002-04-02
dot icon01/03/2002
Return made up to 05/02/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-04-02
dot icon22/03/2001
Return made up to 05/02/01; full list of members
dot icon20/01/2001
Accounts for a dormant company made up to 2000-04-02
dot icon10/03/2000
Return made up to 05/02/00; full list of members
dot icon07/02/2000
Accounts for a dormant company made up to 1999-04-02
dot icon22/02/1999
Return made up to 05/02/99; full list of members
dot icon29/10/1998
Accounts for a dormant company made up to 1998-04-02
dot icon25/02/1998
Return made up to 05/02/98; full list of members
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon14/01/1998
Accounts for a dormant company made up to 1997-04-02
dot icon21/02/1997
Return made up to 05/02/97; full list of members
dot icon21/02/1997
Location of register of members
dot icon21/02/1997
Location of register of directors' interests
dot icon13/01/1997
Accounts for a dormant company made up to 1996-04-02
dot icon24/03/1996
Return made up to 05/02/96; full list of members
dot icon09/02/1996
Accounts for a dormant company made up to 1995-04-02
dot icon10/03/1995
Return made up to 05/02/95; full list of members
dot icon08/02/1995
Accounts for a dormant company made up to 1994-04-02
dot icon18/03/1994
Return made up to 05/02/94; no change of members
dot icon30/11/1993
Accounts for a dormant company made up to 1993-04-02
dot icon30/11/1993
Resolutions
dot icon16/03/1993
Return made up to 05/02/93; full list of members
dot icon05/03/1993
Location of register of members
dot icon25/11/1992
Secretary resigned;new secretary appointed
dot icon25/11/1992
Director resigned;new director appointed
dot icon05/11/1992
Registered office changed on 05/11/92 from: sea containers house 20 upper ground blackfriars bridge london, SE1 9PD
dot icon05/11/1992
Accounting reference date notified as 02/04
dot icon20/03/1992
Director resigned;new director appointed
dot icon20/03/1992
Secretary resigned;new secretary appointed
dot icon20/03/1992
Registered office changed on 20/03/92 from: 2 baches st london N1 6UB
dot icon19/03/1992
Memorandum and Articles of Association
dot icon10/03/1992
Certificate of change of name
dot icon02/03/1992
Certificate of change of name
dot icon28/02/1992
Resolutions
dot icon05/02/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
22.88K
-
0.00
30.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Borchard, Richard Markus
Director
03/02/2010 - Present
19
Brenden, Lucy Caroline Hazel
Director
28/01/2010 - Present
17
Borchard, David
Director
10/09/2010 - Present
10

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORCHARD CONTAINER TRANSPORT LIMITED

BORCHARD CONTAINER TRANSPORT LIMITED is an(a) Active company incorporated on 05/02/1992 with the registered office located at 5th Floor Bevis Marks House, 24 Bevis Marks, London EC3A 7JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORCHARD CONTAINER TRANSPORT LIMITED?

toggle

BORCHARD CONTAINER TRANSPORT LIMITED is currently Active. It was registered on 05/02/1992 .

Where is BORCHARD CONTAINER TRANSPORT LIMITED located?

toggle

BORCHARD CONTAINER TRANSPORT LIMITED is registered at 5th Floor Bevis Marks House, 24 Bevis Marks, London EC3A 7JB.

What does BORCHARD CONTAINER TRANSPORT LIMITED do?

toggle

BORCHARD CONTAINER TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BORCHARD CONTAINER TRANSPORT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-05 with no updates.