BORCHARD LINES LIMITED

Register to unlock more data on OkredoRegister

BORCHARD LINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00517224

Incorporation date

16/03/1953

Size

Group

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 16/03/1953)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon30/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon18/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon29/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon29/12/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon10/05/2023
Group of companies' accounts made up to 2022-04-02
dot icon27/10/2022
Change of details for Sabina Duerr Gerber as a person with significant control on 2022-10-25
dot icon28/09/2022
Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-08-31
dot icon17/06/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon26/04/2022
Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-04-26
dot icon10/03/2022
Group of companies' accounts made up to 2021-04-02
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
Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2021-11-01
dot icon04/11/2021
Director's details changed for David Borchard on 2021-11-01
dot icon04/11/2021
Director's details changed for Mr Eric Alexander Brenden on 2021-11-01
dot icon27/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon22/03/2021
Group of companies' accounts made up to 2020-04-02
dot icon02/10/2020
Appointment of Mr Eric Alexander Brenden as a director on 2020-10-01
dot icon18/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon17/12/2019
Group of companies' accounts made up to 2019-04-02
dot icon29/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon14/12/2018
Group of companies' accounts made up to 2018-04-02
dot icon25/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon15/02/2018
Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2018-02-04
dot icon28/12/2017
Group of companies' accounts made up to 2017-04-02
dot icon22/11/2017
Termination of appointment of Anthony Russell Miller as a director on 2017-10-03
dot icon28/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon06/10/2016
Group of companies' accounts made up to 2016-04-02
dot icon09/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon24/12/2015
Group of companies' accounts made up to 2015-04-02
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon24/07/2015
Resolutions
dot icon29/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon24/02/2015
Resolutions
dot icon24/02/2015
Statement of capital following an allotment of shares on 2014-03-27
dot icon11/02/2015
Group of companies' accounts made up to 2014-04-02
dot icon22/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon23/12/2013
Group of companies' accounts made up to 2013-04-02
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-03-29
dot icon04/12/2013
Resolutions
dot icon10/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon21/12/2012
Group of companies' accounts made up to 2012-04-02
dot icon17/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon26/08/2011
Group of companies' accounts made up to 2011-04-02
dot icon03/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon18/03/2011
Group of companies' accounts made up to 2010-04-02
dot icon17/09/2010
Appointment of David Borchard as a director
dot icon21/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2010
Group of companies' accounts made up to 2009-04-02
dot icon12/11/2009
Director's details changed for Anthony Russell Miller on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Richard Markus Borchard on 2009-11-12
dot icon12/11/2009
Director's details changed for Lucy Caroline Hazel Brenden on 2009-10-22
dot icon09/05/2009
Appointment terminated secretary lucy brenden
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon14/04/2009
Registered office changed on 14/04/2009 from 10 chiswell street london EC1Y 4XY united kingdom
dot icon30/01/2009
Group of companies' accounts made up to 2008-04-02
dot icon18/04/2008
Return made up to 18/04/08; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY
dot icon03/04/2008
Group of companies' accounts made up to 2007-04-02
dot icon18/04/2007
Return made up to 18/04/07; full list of members
dot icon05/12/2006
Group of companies' accounts made up to 2006-04-02
dot icon10/05/2006
Return made up to 18/04/06; full list of members
dot icon12/04/2006
Secretary's particulars changed;director's particulars changed
dot icon05/10/2005
Group of companies' accounts made up to 2005-04-02
dot icon05/10/2005
Amended group of companies' accounts made up to 2004-04-02
dot icon13/05/2005
Return made up to 18/04/05; full list of members
dot icon13/05/2005
Ad 30/03/05--------- £ si 2000000@1=2000000 £ ic 2500000/4500000
dot icon27/04/2005
Group of companies' accounts made up to 2004-04-02
dot icon26/04/2005
Nc inc already adjusted 30/03/05
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon16/12/2004
Delivery ext'd 3 mth 02/04/04
dot icon28/09/2004
Registered office changed on 28/09/04 from: durrant house 8-13 chiswell st london EC1Y 4XY
dot icon03/08/2004
Group of companies' accounts made up to 2003-04-02
dot icon17/05/2004
Return made up to 18/04/04; full list of members
dot icon07/04/2004
Ad 30/03/04--------- £ si 2000000@1=2000000 £ ic 500000/2500000
dot icon30/01/2004
Secretary's particulars changed;director's particulars changed
dot icon09/05/2003
Return made up to 18/04/03; full list of members
dot icon03/05/2003
Group of companies' accounts made up to 2002-04-02
dot icon01/07/2002
Return made up to 18/04/02; full list of members
dot icon01/07/2002
Director resigned
dot icon01/07/2002
£ sr 2000000@1 30/04/01
dot icon30/11/2001
Group of companies' accounts made up to 2001-04-02
dot icon30/04/2001
Return made up to 18/04/01; full list of members
dot icon29/03/2001
Full group accounts made up to 2000-04-02
dot icon10/01/2001
Full group accounts made up to 1999-04-02
dot icon08/11/2000
Return made up to 18/04/00; full list of members; amend
dot icon30/10/2000
Ad 31/03/00--------- £ si 2000000@1
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Nc inc already adjusted 31/03/00
dot icon30/10/2000
Conve 31/03/00
dot icon11/05/2000
Return made up to 18/04/00; full list of members
dot icon22/05/1999
Return made up to 18/04/99; full list of members
dot icon05/02/1999
New director appointed
dot icon06/01/1999
Full group accounts made up to 1998-04-02
dot icon17/11/1998
Full group accounts made up to 1997-04-02
dot icon26/06/1998
Return made up to 18/04/98; full list of members
dot icon06/11/1997
Director resigned
dot icon09/07/1997
Return made up to 18/04/97; full list of members
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Location of register of directors' interests
dot icon30/06/1997
Location of register of members
dot icon18/04/1997
Director resigned
dot icon30/12/1996
Full group accounts made up to 1995-04-02
dot icon30/12/1996
Full group accounts made up to 1996-04-02
dot icon10/11/1996
Director's particulars changed
dot icon09/10/1996
Director resigned
dot icon24/05/1996
Return made up to 18/04/96; full list of members
dot icon09/06/1995
Return made up to 18/04/95; full list of members
dot icon09/06/1995
Location of register of members address changed
dot icon27/01/1995
Full group accounts made up to 1994-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full group accounts made up to 1993-04-02
dot icon12/07/1994
Memorandum and Articles of Association
dot icon24/05/1994
Return made up to 18/04/94; change of members
dot icon18/03/1994
Resolutions
dot icon18/03/1994
Ad 24/02/94--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon18/03/1994
£ nc 200000/500000 22/02/94
dot icon22/06/1993
Return made up to 18/04/93; no change of members
dot icon08/02/1993
Full group accounts made up to 1992-04-02
dot icon08/01/1993
Director's particulars changed
dot icon30/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/05/1992
Return made up to 18/04/92; full list of members
dot icon15/04/1992
Full group accounts made up to 1991-04-02
dot icon24/03/1992
New director appointed
dot icon30/07/1991
Director's particulars changed
dot icon30/07/1991
Return made up to 18/04/91; full list of members
dot icon30/07/1991
Full accounts made up to 1990-04-02
dot icon10/05/1990
Full group accounts made up to 1989-03-31
dot icon10/05/1990
Return made up to 18/04/90; full list of members
dot icon31/01/1990
Full group accounts made up to 1988-03-31
dot icon31/01/1990
Return made up to 15/12/89; full list of members
dot icon30/01/1989
Secretary resigned;new secretary appointed
dot icon08/09/1988
Full group accounts made up to 1987-03-31
dot icon08/09/1988
Return made up to 09/06/88; full list of members
dot icon23/06/1987
Full group accounts made up to 1986-03-31
dot icon23/06/1987
Return made up to 30/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Accounting reference date shortened from 31/01 to 31/03
dot icon07/05/1986
Return made up to 17/03/86; full list of members
dot icon07/05/1986
Group of companies' accounts made up to 1985-03-31
dot icon16/03/1953
Miscellaneous
dot icon16/03/1953
Miscellaneous
dot icon16/03/1953
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
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
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
Brenden, Eric Alexander
Director
01/10/2020 - Present
22
Borchard, David
Director
10/09/2010 - Present
10
Miller, Anthony Russell
Director
01/01/1999 - 03/10/2017
4

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 LINES LIMITED

BORCHARD LINES LIMITED is an(a) Active company incorporated on 16/03/1953 with the registered office located at 5th Floor Bevis Marks House, 24 Bevis Marks, London EC3A 7JB. There are currently 2 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 LINES LIMITED?

toggle

BORCHARD LINES LIMITED is currently Active. It was registered on 16/03/1953 .

Where is BORCHARD LINES LIMITED located?

toggle

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

What does BORCHARD LINES LIMITED do?

toggle

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

What is the latest filing for BORCHARD LINES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.