BORCHERS CATALYST (UK) LIMITED

Register to unlock more data on OkredoRegister

BORCHERS CATALYST (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07804393

Incorporation date

10/10/2011

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon30/08/2023
Final Gazette dissolved following liquidation
dot icon30/05/2023
Return of final meeting in a members' voluntary winding up
dot icon18/10/2022
Register inspection address has been changed to Beech Hill Plant Gidlow Lane Wigan WN6 8RN
dot icon18/10/2022
Register(s) moved to registered inspection location Beech Hill Plant Gidlow Lane Wigan WN6 8RN
dot icon05/10/2022
Registered office address changed from Beech Hill Plant Gidlow Lane Wigan WN6 8RN England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2022-10-05
dot icon05/10/2022
Declaration of solvency
dot icon05/10/2022
Appointment of a voluntary liquidator
dot icon05/10/2022
Resolutions
dot icon08/09/2022
Appointment of Mr Martin John Haworth as a director on 2022-09-08
dot icon08/09/2022
Termination of appointment of Jeremy Samuel Graham as a director on 2022-09-08
dot icon01/07/2022
Appointment of Mr John Denis Crotty as a secretary on 2022-07-01
dot icon01/07/2022
Termination of appointment of Martin John Haworth as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Martin John Haworth as a secretary on 2022-07-01
dot icon01/07/2022
Appointment of Mr John Denis Crotty as a director on 2022-07-01
dot icon20/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/10/2021
Statement of capital on 2021-10-11
dot icon11/10/2021
Statement by Directors
dot icon11/10/2021
Solvency Statement dated 04/10/21
dot icon11/10/2021
Resolutions
dot icon04/10/2021
Termination of appointment of David Norbert Smart as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of Halsey Moon Cook Jr. as a director on 2021-09-30
dot icon25/08/2021
Full accounts made up to 2020-11-30
dot icon17/03/2021
Termination of appointment of David Jesse Moody Ii as a director on 2021-03-15
dot icon17/03/2021
Notification of Borchers Additives (Uk) Limited as a person with significant control on 2020-08-25
dot icon16/03/2021
Cessation of Borchers Additives (Uk) Limited as a person with significant control on 2020-08-25
dot icon12/02/2021
Amended full accounts made up to 2019-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon22/09/2020
Current accounting period shortened from 2020-12-31 to 2020-11-30
dot icon10/03/2020
Termination of appointment of Devlin Howard Riley as a director on 2019-12-17
dot icon10/03/2020
Termination of appointment of Simon Oram as a director on 2019-12-17
dot icon10/03/2020
Termination of appointment of Richard Cochran as a director on 2019-12-17
dot icon10/03/2020
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2020-01-28
dot icon10/03/2020
Appointment of Mr Martin John Haworth as a secretary on 2020-02-21
dot icon10/03/2020
Appointment of Mr David Jesse Moody Ii as a director on 2020-02-21
dot icon10/03/2020
Appointment of Mr David Norbert Smart as a director on 2020-02-21
dot icon10/03/2020
Appointment of Mr Halsey Moon Cook Jr. as a director on 2020-02-21
dot icon10/03/2020
Appointment of Mr Jeremy Samuel Graham as a director on 2020-02-21
dot icon10/03/2020
Appointment of Mr Martin John Haworth as a director on 2020-02-21
dot icon10/03/2020
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Beech Hill Plant Gidlow Lane Wigan WN6 8RN on 2020-03-10
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Director's details changed for Mr Richard Cochran on 2019-08-19
dot icon19/08/2019
Change of details for Borchers Additives (Uk) Limited as a person with significant control on 2019-08-19
dot icon19/08/2019
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-19
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Devlin Howard Riley on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Simon Oram on 2019-08-05
dot icon05/08/2019
Resolutions
dot icon31/07/2019
Change of share class name or designation
dot icon09/07/2019
Cessation of Unilever U.K. Holdings Limited as a person with significant control on 2019-02-27
dot icon09/07/2019
Notification of Borchers Additives (Uk) Limited as a person with significant control on 2019-02-27
dot icon07/05/2019
Resolutions
dot icon19/03/2019
Director's details changed for Mr Richard Cochran on 2019-03-19
dot icon19/03/2019
Resolutions
dot icon13/03/2019
Termination of appointment of Glenn Anthony Burton Fletcher as a director on 2019-02-27
dot icon13/03/2019
Appointment of Mr Simon Oram as a director on 2019-02-27
dot icon13/03/2019
Appointment of Mr Devlin Howard Riley as a director on 2019-02-27
dot icon13/03/2019
Termination of appointment of Paul Leonard Smith as a director on 2019-02-27
dot icon13/03/2019
Appointment of Mr Richard Cochran as a director on 2019-02-27
dot icon13/03/2019
Termination of appointment of Anna Christina Ohlsson-Baskerville as a director on 2019-02-27
dot icon13/03/2019
Termination of appointment of David Charles Greensmith as a director on 2019-02-27
dot icon23/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon01/10/2018
Termination of appointment of John David Francis Coombs as a director on 2018-05-31
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-10-11 with updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Termination of appointment of Andrew Henry Lane as a director on 2017-05-30
dot icon06/06/2017
Termination of appointment of Ian Michael Lane as a director on 2017-05-30
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr David Charles Greensmith as a director on 2016-09-12
dot icon16/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Miscellaneous
dot icon18/12/2014
Appointment of Mr Andrew Lane as a director on 2014-12-10
dot icon18/12/2014
Appointment of Mr Ian Michael Lane as a director on 2014-12-10
dot icon18/12/2014
Termination of appointment of Lisa Noelle Smith as a director on 2014-12-10
dot icon18/12/2014
Appointment of Mrs Anna Christina Ohlsson-Baskerville as a director on 2014-12-10
dot icon07/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon01/08/2012
Resolutions
dot icon29/05/2012
Director's details changed for Glenn Anthony Burton Fletcher on 2012-04-01
dot icon29/05/2012
Director's details changed for Mr Paul Leonard Smith on 2012-04-01
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-04-24
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-04-24
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-04-24
dot icon25/01/2012
Director's details changed for Glenn Anthony Burton Fletcher on 2012-01-20
dot icon25/01/2012
Director's details changed for Mr John David Francis Coombs on 2012-01-20
dot icon25/01/2012
Director's details changed for Dr Lisa Noelle Smith on 2012-01-20
dot icon25/01/2012
Director's details changed for Mr Paul Leonard Smith on 2012-01-20
dot icon25/01/2012
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon25/01/2012
Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom on 2012-01-25
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon21/12/2011
Resolutions
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-12-09
dot icon09/12/2011
Appointment of Dr Lisa Noelle Smith as a director
dot icon09/12/2011
Appointment of Mr John David Francis Coombs as a director
dot icon06/12/2011
Certificate of change of name
dot icon10/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greensmith, David Charles
Director
12/09/2016 - 27/02/2019
25
Graham, Jeremy Samuel
Director
21/02/2020 - 08/09/2022
13
Haworth, Martin John
Director
08/09/2022 - Present
19
Smith, Lisa Noelle, Dr
Director
09/12/2011 - 10/12/2014
13
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
20/01/2012 - 28/01/2020
875

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORCHERS CATALYST (UK) LIMITED

BORCHERS CATALYST (UK) LIMITED is an(a) Dissolved company incorporated on 10/10/2011 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. 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 BORCHERS CATALYST (UK) LIMITED?

toggle

BORCHERS CATALYST (UK) LIMITED is currently Dissolved. It was registered on 10/10/2011 and dissolved on 30/08/2023.

Where is BORCHERS CATALYST (UK) LIMITED located?

toggle

BORCHERS CATALYST (UK) LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does BORCHERS CATALYST (UK) LIMITED do?

toggle

BORCHERS CATALYST (UK) LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for BORCHERS CATALYST (UK) LIMITED?

toggle

The latest filing was on 30/08/2023: Final Gazette dissolved following liquidation.