BORNE RESOURCING LIMITED

Register to unlock more data on OkredoRegister

BORNE RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579581

Incorporation date

30/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon04/11/2025
Change of details for Mr Paul Cunningham as a person with significant control on 2016-04-06
dot icon04/11/2025
Change of details for Mr Spencer Wade as a person with significant control on 2016-04-06
dot icon03/11/2025
Confirmation statement made on 2025-09-30 with updates
dot icon21/10/2025
Registered office address changed from 32-34 Arlington Road London NW1 7HU England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-10-21
dot icon11/07/2025
Appointment of Rachel Lian Drummond as a secretary on 2025-06-30
dot icon08/07/2025
Change of share class name or designation
dot icon08/07/2025
Change of share class name or designation
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Memorandum and Articles of Association
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Change of details for Mr Spencer Wade as a person with significant control on 2020-11-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Change of details for Mr Spencer Wade as a person with significant control on 2020-11-05
dot icon30/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/11/2020
Director's details changed for Mr Paul Anthony Cunningham on 2020-11-30
dot icon30/11/2020
Secretary's details changed for Mr Paul Anthony Cunningham on 2020-11-30
dot icon30/11/2020
Change of details for Mr Spencer Wade as a person with significant control on 2020-11-30
dot icon30/11/2020
Change of details for Mr Paul Cunningham as a person with significant control on 2020-11-30
dot icon30/11/2020
Director's details changed for Mr Spencer Wade on 2020-11-05
dot icon23/11/2020
Change of details for Mr Spencer Wade as a person with significant control on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr Paul Anthony Cunningham on 2020-11-23
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/10/2019
Secretary's details changed for Mr Paul Anthony Cunningham on 2019-10-28
dot icon28/10/2019
Change of details for Mr Paul Cunningham as a person with significant control on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr Paul Anthony Cunningham on 2019-10-28
dot icon22/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/11/2018
Change of details for Mr Spencer Wade as a person with significant control on 2018-11-01
dot icon26/11/2018
Change of details for Mr Paul Cunningham as a person with significant control on 2018-11-01
dot icon22/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon22/10/2018
Registered office address changed from 2nd Floor, New Wing, Somerset House Strand London WC2R 1LA to 32-34 Arlington Road London NW1 7HU on 2018-10-22
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/03/2018
Satisfaction of charge 1 in full
dot icon26/03/2018
Registration of charge 055795810002, created on 2018-03-21
dot icon02/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/11/2017
Notification of Spencer Wade as a person with significant control on 2016-04-06
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Director's details changed for Mr Spencer Wade on 2015-05-06
dot icon08/05/2015
Director's details changed for Mr Paul Cunningham on 2015-05-06
dot icon08/05/2015
Secretary's details changed for Mr Paul Cunningham on 2015-05-06
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr Spencer Wade on 2014-06-17
dot icon17/06/2014
Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 2014-06-17
dot icon20/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Spencer Wade on 2010-09-01
dot icon14/12/2010
Director's details changed for Mr Paul Cunningham on 2010-09-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon17/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 30/09/08; full list of members
dot icon12/12/2008
Director's change of particulars / spencer wade / 01/10/2008
dot icon12/12/2008
Director and secretary's change of particulars / paul cunningham / 01/10/2008
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2008
Resolutions
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/07/2008
Resolutions
dot icon10/10/2007
Return made up to 30/09/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/11/2006
Return made up to 30/09/06; full list of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: 125 chapel road brightlingsea essex CO7 0HE
dot icon07/03/2006
Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned
dot icon30/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon+47.95 % *

* during past year

Cash in Bank

£112,847.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
505.04K
-
0.00
76.28K
-
2022
13
498.61K
-
0.00
112.85K
-
2022
13
498.61K
-
0.00
112.85K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

498.61K £Descended-1.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.85K £Ascended47.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Paul Anthony
Secretary
01/03/2006 - Present
-
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
30/09/2005 - 21/11/2005
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
30/09/2005 - 21/11/2005
9687
Cunningham, Paul Anthony
Director
01/03/2006 - Present
2
Drummond, Rachel Lian
Secretary
30/06/2025 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BORNE RESOURCING LIMITED

BORNE RESOURCING LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BORNE RESOURCING LIMITED?

toggle

BORNE RESOURCING LIMITED is currently Active. It was registered on 30/09/2005 .

Where is BORNE RESOURCING LIMITED located?

toggle

BORNE RESOURCING LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does BORNE RESOURCING LIMITED do?

toggle

BORNE RESOURCING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BORNE RESOURCING LIMITED have?

toggle

BORNE RESOURCING LIMITED had 13 employees in 2022.

What is the latest filing for BORNE RESOURCING LIMITED?

toggle

The latest filing was on 04/11/2025: Change of details for Mr Paul Cunningham as a person with significant control on 2016-04-06.