BORGWARNER TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BORGWARNER TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02293944

Incorporation date

07/09/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Borgwarner Ltd Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1988)
dot icon12/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon05/01/2026
Termination of appointment of Peter Williams as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Matthias Theo Uhrig as a director on 2025-12-31
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-08
dot icon17/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-08
dot icon30/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-03-08
dot icon29/08/2023
Appointment of Ms Allison Dunn as a director on 2023-08-25
dot icon03/07/2023
Termination of appointment of Michelle Behrman as a director on 2023-07-03
dot icon22/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon02/02/2023
Second filing for the appointment of Ms Michelle Behrman as a director
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-08
dot icon22/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-08
dot icon28/05/2021
Director's details changed for Dalriada on 2021-05-27
dot icon21/04/2021
Appointment of Dalriada as a director on 2021-04-01
dot icon21/04/2021
Termination of appointment of Christine Elizabeth Cliffe as a director on 2021-04-01
dot icon15/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon15/02/2021
Director's details changed for Ms Michelle Dufour on 2021-01-01
dot icon15/02/2021
Accounts for a dormant company made up to 2020-03-08
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-03-08
dot icon12/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon12/03/2019
Notification of Borgwarner Limited as a person with significant control on 2018-12-06
dot icon12/03/2019
Cessation of Creon Insurance Agency Limited as a person with significant control on 2018-12-06
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-08
dot icon08/10/2018
Resolutions
dot icon25/05/2018
Appointment of Mr Matthias Uhrig as a director on 2018-05-21
dot icon23/05/2018
Termination of appointment of Thomas Mcgill as a director on 2018-05-21
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/03/2018
Director's details changed for Ms Christine Elizabeth Cliffe on 2017-10-15
dot icon10/01/2018
Accounts for a dormant company made up to 2017-03-08
dot icon17/11/2017
Director's details changed for Stephen Birnie on 2017-11-06
dot icon02/11/2017
Director's details changed for Ms Christine Elizabeth Cliffe on 2017-11-01
dot icon02/11/2017
Director's details changed for Stephen Birnie on 2017-11-01
dot icon09/05/2017
Confirmation statement made on 2017-03-08 with updates
dot icon19/01/2017
Termination of appointment of Paul David Berry as a secretary on 2016-12-31
dot icon19/01/2017
Accounts for a dormant company made up to 2016-03-08
dot icon23/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2015-03-08
dot icon27/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2014-03-08
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon30/10/2013
Appointment of Ms Michelle Dufour as a director
dot icon29/10/2013
Termination of appointment of Janice Mcadams as a director
dot icon21/10/2013
Accounts for a dormant company made up to 2013-03-08
dot icon19/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon05/09/2012
Appointment of Thomas Mcgill as a director
dot icon04/09/2012
Accounts for a dormant company made up to 2012-03-08
dot icon04/09/2012
Termination of appointment of Ronald Hundzinski as a director
dot icon18/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon18/04/2012
Appointment of Mr Ronald Hundzinski as a director
dot icon17/04/2012
Termination of appointment of Jan Bertsch as a director
dot icon02/09/2011
Accounts for a dormant company made up to 2011-03-08
dot icon12/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Sue Collyer as a director
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-08
dot icon07/10/2010
Appointment of Mr Peter Williams as a director
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/03/2010
Director's details changed for Janice Kay Mcadams on 2010-03-01
dot icon15/03/2010
Director's details changed for Anthony Hensel on 2010-01-01
dot icon15/03/2010
Director's details changed for Sue Collyer on 2010-01-01
dot icon15/03/2010
Director's details changed for Stephen Birnie on 2010-01-01
dot icon15/03/2010
Director's details changed for Christine Elizabeth Cliffe on 2010-01-01
dot icon15/03/2010
Appointment of Mrs Jan Bertsch as a director
dot icon12/03/2010
Termination of appointment of Alan Hopes as a director
dot icon12/03/2010
Termination of appointment of Anthony Hensel as a director
dot icon08/03/2010
Appointment of Janice Kay Mcadams as a director
dot icon05/03/2010
Termination of appointment of Angela D'aversa as a director
dot icon24/11/2009
Accounts for a dormant company made up to 2009-03-08
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from c/o borgwarner LTD roydsdale way bradford west yorkshire BD4 6SE uk
dot icon10/03/2009
Secretary's change of particulars / paul berry / 01/03/2009
dot icon17/11/2008
Secretary appointed mr paul berry
dot icon31/10/2008
Return made up to 08/03/08; full list of members; amend
dot icon31/10/2008
Return made up to 08/03/07; full list of members; amend
dot icon29/10/2008
Return made up to 08/03/05; full list of members; amend
dot icon23/10/2008
Appointment terminated secretary andrew martlock
dot icon22/10/2008
Registered office changed on 22/10/2008 from c/o borgwarner LIMITED kenfig industrial estate margam port talbot south wales SA13 2PG
dot icon16/10/2008
Accounts for a dormant company made up to 2008-03-08
dot icon26/03/2008
Return made up to 08/03/08; full list of members
dot icon15/01/2008
Return made up to 08/03/06; no change of members
dot icon07/12/2007
Accounts for a dormant company made up to 2007-03-08
dot icon16/10/2007
Director's particulars changed
dot icon28/09/2007
Return made up to 08/03/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
New secretary appointed
dot icon16/01/2007
Accounts for a dormant company made up to 2006-03-08
dot icon16/01/2007
New director appointed
dot icon08/11/2006
Director resigned
dot icon09/11/2005
Accounts for a dormant company made up to 2005-03-08
dot icon27/04/2005
Return made up to 08/03/05; full list of members
dot icon21/12/2004
Accounts for a dormant company made up to 2004-03-08
dot icon02/07/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon02/07/2004
Secretary resigned;director resigned
dot icon02/07/2004
Registered office changed on 02/07/04 from: borg warner LTD kenfig industrial estate margam port talbot, west glam SA13 2PG
dot icon02/07/2004
New secretary appointed
dot icon02/07/2004
New director appointed
dot icon30/06/2004
Certificate of change of name
dot icon17/03/2004
Return made up to 08/03/04; full list of members
dot icon26/03/2003
Accounts for a dormant company made up to 2003-03-08
dot icon26/03/2003
Return made up to 08/03/03; full list of members
dot icon08/03/2003
Director resigned
dot icon27/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon18/04/2002
Accounts for a dormant company made up to 2002-03-08
dot icon18/04/2002
Accounting reference date shortened from 31/03/02 to 08/03/02
dot icon12/03/2002
Return made up to 08/03/02; full list of members
dot icon15/05/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon10/04/2001
Accounts for a dormant company made up to 2001-03-30
dot icon10/04/2001
Return made up to 08/03/01; full list of members
dot icon08/12/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Director resigned
dot icon31/03/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/03/2000
Return made up to 08/03/00; full list of members
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon07/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/04/1999
Return made up to 08/03/99; full list of members
dot icon03/04/1998
Return made up to 08/03/98; full list of members
dot icon03/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon05/03/1998
New director appointed
dot icon22/04/1997
Return made up to 08/03/97; full list of members
dot icon22/04/1997
Director's particulars changed
dot icon22/04/1997
New secretary appointed
dot icon07/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/07/1996
Secretary resigned;director resigned
dot icon16/07/1996
New director appointed
dot icon11/04/1996
Return made up to 08/03/96; full list of members
dot icon11/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon12/04/1995
Return made up to 08/03/95; full list of members
dot icon10/03/1995
New director appointed
dot icon08/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/04/1994
Return made up to 08/03/94; full list of members
dot icon08/03/1994
Director resigned;new director appointed
dot icon18/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon18/04/1993
Return made up to 08/03/93; full list of members
dot icon22/05/1992
Return made up to 08/03/92; full list of members
dot icon22/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon22/04/1992
New director appointed
dot icon31/10/1991
Memorandum and Articles of Association
dot icon31/10/1991
Resolutions
dot icon19/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon19/08/1991
Return made up to 31/03/91; no change of members
dot icon05/06/1991
Director resigned;new director appointed
dot icon26/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon26/03/1991
Return made up to 30/10/90; no change of members
dot icon20/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon20/04/1990
Resolutions
dot icon20/04/1990
Return made up to 08/03/90; full list of members
dot icon08/02/1990
Director resigned
dot icon18/07/1989
Registered office changed on 18/07/89 from: latchmore court 10 brand street hitchin hertfordshire SG5 1HW
dot icon22/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon21/12/1988
Memorandum and Articles of Association
dot icon28/11/1988
New director appointed
dot icon24/11/1988
Resolutions
dot icon15/11/1988
Registered office changed on 15/11/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon15/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1988
Certificate of change of name
dot icon09/11/1988
Resolutions
dot icon07/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
08/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
08/03/2025
dot iconNext account date
08/03/2026
dot iconNext due on
08/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Peter
Director
22/06/2010 - 31/12/2025
7
Uhrig, Matthias Theo
Director
21/05/2018 - 31/12/2025
12
Obermayer, Jeffrey L
Director
31/10/1999 - 20/08/2000
5
Krol, Dennis W
Director
31/10/1999 - 20/08/2000
3
East, Terry
Director
16/05/1991 - 20/05/2004
-

Persons with Significant Control

2
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 BORGWARNER TRUSTEES LIMITED

BORGWARNER TRUSTEES LIMITED is an(a) Active company incorporated on 07/09/1988 with the registered office located at C/O Borgwarner Ltd Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SE. 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 BORGWARNER TRUSTEES LIMITED?

toggle

BORGWARNER TRUSTEES LIMITED is currently Active. It was registered on 07/09/1988 .

Where is BORGWARNER TRUSTEES LIMITED located?

toggle

BORGWARNER TRUSTEES LIMITED is registered at C/O Borgwarner Ltd Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SE.

What does BORGWARNER TRUSTEES LIMITED do?

toggle

BORGWARNER TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BORGWARNER TRUSTEES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-08 with no updates.