BORCHESTER LIMITED

Register to unlock more data on OkredoRegister

BORCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03126510

Incorporation date

15/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gowran House 56 Broad Street, Chipping Sodbury, Bristol BS37 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1995)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon09/01/2024
Application to strike the company off the register
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon18/11/2021
Notification of a person with significant control statement
dot icon18/11/2021
Cessation of Ambridge Land Limited as a person with significant control on 2020-10-05
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon12/10/2021
Satisfaction of charge 5 in full
dot icon12/10/2021
Satisfaction of charge 4 in full
dot icon12/10/2021
Satisfaction of charge 3 in full
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon06/02/2020
Current accounting period shortened from 2020-09-30 to 2020-03-31
dot icon05/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/11/2019
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2019-11-22
dot icon13/11/2019
Elect to keep the directors' residential address register information on the public register
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon13/11/2019
Elect to keep the secretaries register information on the public register
dot icon13/11/2019
Elect to keep the directors' register information on the public register
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon28/11/2017
Change of details for Ambridge Land Limited as a person with significant control on 2017-10-19
dot icon28/11/2017
Director's details changed for Felicity Chapman on 2017-11-15
dot icon19/10/2017
Registered office address changed from 6th Floor One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 2017-10-19
dot icon20/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon27/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon29/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon09/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon25/11/2009
Director's details changed for Robert Royden Marsden on 2009-10-01
dot icon25/11/2009
Director's details changed for Felicity Chapman on 2009-10-01
dot icon25/11/2009
Director's details changed for Lynnette Jane Marsden on 2009-10-01
dot icon15/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/12/2008
Return made up to 15/11/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 15/11/07; full list of members
dot icon27/11/2007
Location of register of members
dot icon27/11/2007
Registered office changed on 27/11/07 from: third floor one redcliff street bristol BS1 4AL
dot icon05/07/2007
Accounts for a small company made up to 2006-09-30
dot icon24/11/2006
Return made up to 15/11/06; full list of members
dot icon24/11/2006
Location of register of members
dot icon23/11/2006
Director's particulars changed
dot icon17/11/2006
Registered office changed on 17/11/06 from: c/o richards & co colston tower colston street bristol BS1 4AL
dot icon12/06/2006
Accounts for a small company made up to 2005-09-30
dot icon06/03/2006
New director appointed
dot icon18/11/2005
Return made up to 15/11/05; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon05/11/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon13/10/2005
New director appointed
dot icon23/09/2005
Secretary's particulars changed;director's particulars changed
dot icon23/09/2005
Secretary's particulars changed;director's particulars changed
dot icon24/05/2005
Accounts for a small company made up to 2004-09-30
dot icon26/11/2004
Return made up to 15/11/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-09-30
dot icon16/01/2004
Particulars of mortgage/charge
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-09-30
dot icon26/11/2002
Return made up to 15/11/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-09-30
dot icon26/11/2001
Return made up to 15/11/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-09-30
dot icon22/11/2000
Return made up to 15/11/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon03/12/1999
Return made up to 15/11/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-09-30
dot icon27/01/1999
Return made up to 15/11/98; no change of members
dot icon30/03/1998
Registered office changed on 30/03/98 from: richards & co marsh house 11 marsh street bristol BS1 4AL
dot icon14/01/1998
Accounts for a small company made up to 1997-09-30
dot icon04/12/1997
Return made up to 15/11/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-09-30
dot icon14/03/1997
Accounting reference date shortened from 30/11/96 to 30/09/96
dot icon06/02/1997
Return made up to 15/11/96; full list of members
dot icon26/01/1997
Registered office changed on 26/01/97 from: oakfield hosue oakfield grove clifton bristol BS8 2BN
dot icon15/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
New secretary appointed;new director appointed
dot icon09/01/1996
New director appointed
dot icon02/01/1996
Secretary resigned
dot icon02/01/1996
Director resigned
dot icon15/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-91.73 % *

* during past year

Cash in Bank

£319.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
326.94K
-
0.00
3.22K
-
2022
4
2.01K
-
0.00
3.86K
-
2023
4
319.00
-
0.00
319.00
-
2023
4
319.00
-
0.00
319.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

319.00 £Descended-84.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.00 £Descended-91.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Felicity
Director
15/11/1995 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/11/1995 - 15/11/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/11/1995 - 15/11/1995
67500
Marsden, Robert Royden
Director
22/09/2005 - Present
82
Chapman, Nicholas John Fairclough
Director
10/02/2006 - Present
37

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BORCHESTER LIMITED

BORCHESTER LIMITED is an(a) Dissolved company incorporated on 15/11/1995 with the registered office located at Gowran House 56 Broad Street, Chipping Sodbury, Bristol BS37 6AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BORCHESTER LIMITED?

toggle

BORCHESTER LIMITED is currently Dissolved. It was registered on 15/11/1995 and dissolved on 09/07/2024.

Where is BORCHESTER LIMITED located?

toggle

BORCHESTER LIMITED is registered at Gowran House 56 Broad Street, Chipping Sodbury, Bristol BS37 6AG.

What does BORCHESTER LIMITED do?

toggle

BORCHESTER LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BORCHESTER LIMITED have?

toggle

BORCHESTER LIMITED had 4 employees in 2023.

What is the latest filing for BORCHESTER LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.