BORNMORE (METALS) LIMITED

Register to unlock more data on OkredoRegister

BORNMORE (METALS) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01430644

Incorporation date

18/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1979)
dot icon09/04/2026
Statement of administrator's proposal
dot icon20/03/2026
Registered office address changed from Unit 8 Walker Industrial Park Guide Blackburn BB1 2QE United Kingdom to C/O Interpath Ltd 10th Floor, One Marsden Street Manchester M2 1HW on 2026-03-20
dot icon20/03/2026
Appointment of an administrator
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon17/11/2025
Satisfaction of charge 014306440009 in full
dot icon17/11/2025
Satisfaction of charge 014306440008 in full
dot icon12/11/2025
Appointment of Mr Daniel Robert Holmes as a director on 2025-11-12
dot icon16/10/2025
Termination of appointment of Ian Peter Griffiths as a director on 2025-09-27
dot icon30/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon27/08/2025
Registration of charge 014306440011, created on 2025-08-22
dot icon26/08/2025
Registration of charge 014306440010, created on 2025-08-22
dot icon13/01/2025
Registration of charge 014306440009, created on 2025-01-13
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Satisfaction of charge 014306440006 in full
dot icon04/09/2023
Satisfaction of charge 014306440007 in full
dot icon20/06/2023
Registered office address changed from Unit 1 Walker Road Guide Blackburn BB1 2QE England to Unit 8 Walker Industrial Park Guide Blackburn BB1 2QE on 2023-06-20
dot icon20/06/2023
Change of details for Image Investments Limited as a person with significant control on 2023-04-24
dot icon09/06/2023
Registration of charge 014306440008, created on 2023-06-06
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Registration of charge 014306440007, created on 2021-12-15
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Appointment of Mr Darren Rose as a director on 2021-08-01
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon08/10/2020
Registered office address changed from Unit 6 Broadfield Business Park Heywood OL10 2TA United Kingdom to Unit 1 Walker Road Guide Blackburn BB1 2QE on 2020-10-08
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Termination of appointment of Ian Frank Harrop as a director on 2020-09-03
dot icon17/12/2019
Registered office address changed from Unit One Bornmore Industrial Centre Harvey Street Bury Lancs BL8 1NR to Unit 6 Broadfield Business Park Heywood OL10 2TA on 2019-12-17
dot icon17/12/2019
Director's details changed for Mr Ian Peter Griffiths on 2019-12-17
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon29/07/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon12/04/2019
Notification of Image Investments Limited as a person with significant control on 2019-03-29
dot icon12/04/2019
Termination of appointment of Ian Frank Harrop as a secretary on 2019-03-29
dot icon12/04/2019
Cessation of Janet Harrop as a person with significant control on 2019-03-29
dot icon12/04/2019
Cessation of Ian Frank Harrop as a person with significant control on 2019-03-29
dot icon12/04/2019
Termination of appointment of Janet Harrop as a director on 2019-03-29
dot icon11/04/2019
Appointment of Mr Ian Peter Griffiths as a director on 2019-03-29
dot icon03/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/04/2019
Registration of charge 014306440006, created on 2019-03-29
dot icon26/03/2019
Notification of Janet Harrop as a person with significant control on 2016-06-30
dot icon26/03/2019
Change of details for Mr Ian Frank Harrop as a person with significant control on 2016-12-30
dot icon23/01/2019
Satisfaction of charge 3 in full
dot icon23/01/2019
Satisfaction of charge 014306440005 in full
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon12/07/2018
Satisfaction of charge 4 in full
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon03/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon22/08/2014
Registration of charge 014306440005, created on 2014-08-21
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/05/2010
Secretary's details changed for Mr Ian Frank Harrop on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr Ian Frank Harrop on 2010-05-24
dot icon24/05/2010
Director's details changed for Mrs Janet Harrop on 2010-05-24
dot icon19/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Ian Frank Harrop on 2009-12-01
dot icon19/01/2010
Director's details changed for Mrs Janet Harrop on 2009-12-01
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon28/01/2009
Return made up to 01/12/08; full list of members
dot icon01/07/2008
Accounts for a small company made up to 2007-08-31
dot icon19/12/2007
Return made up to 01/12/07; full list of members
dot icon06/07/2007
Accounts for a small company made up to 2006-08-31
dot icon18/01/2007
Return made up to 01/12/06; full list of members
dot icon24/06/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Accounts for a small company made up to 2005-08-31
dot icon03/01/2006
Return made up to 01/12/05; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-08-31
dot icon03/02/2005
Return made up to 01/12/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-08-31
dot icon16/12/2003
Return made up to 01/12/03; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-08-31
dot icon31/12/2002
Return made up to 01/12/02; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2001-08-31
dot icon26/11/2001
Return made up to 01/12/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-08-31
dot icon28/12/2000
Return made up to 01/12/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-08-31
dot icon06/01/2000
Return made up to 01/12/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon29/12/1998
Return made up to 01/12/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-08-31
dot icon20/01/1998
Return made up to 01/12/97; no change of members
dot icon18/06/1997
Accounts for a small company made up to 1996-08-31
dot icon27/12/1996
Return made up to 01/12/96; full list of members
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon22/02/1996
Accounts for a small company made up to 1995-08-31
dot icon22/01/1996
Return made up to 01/12/95; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon07/03/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Accounts for a small company made up to 1993-08-31
dot icon22/12/1993
Return made up to 01/12/93; full list of members
dot icon28/04/1993
Accounts for a small company made up to 1992-08-31
dot icon18/12/1992
Return made up to 01/12/92; no change of members
dot icon05/01/1992
Return made up to 01/12/91; no change of members
dot icon05/01/1992
Full accounts made up to 1991-08-31
dot icon05/08/1991
Full accounts made up to 1990-08-31
dot icon15/10/1990
Registered office changed on 15/10/90 from: emperor house manor street bury B29 7BL
dot icon15/10/1990
Return made up to 31/08/90; full list of members
dot icon07/09/1990
Particulars of mortgage/charge
dot icon07/12/1989
Return made up to 01/12/89; full list of members
dot icon07/12/1989
Full accounts made up to 1989-08-31
dot icon24/04/1989
Certificate of change of name
dot icon09/02/1989
Return made up to 30/11/88; full list of members
dot icon09/02/1989
Full accounts made up to 1988-08-31
dot icon12/05/1988
Full accounts made up to 1987-08-31
dot icon12/05/1988
Return made up to 31/12/87; full list of members
dot icon28/02/1987
Return made up to 30/11/86; full list of members
dot icon28/02/1987
Registered office changed on 28/02/87 from: unit 11 portland street industrial est portland street bury lancs
dot icon28/02/1987
Full accounts made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/06/1979
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
31/12/2023
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.68M
-
0.00
117.12K
-
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
Griffiths, Ian Peter
Director
29/03/2019 - 27/09/2025
38
Rose, Darren
Director
01/08/2021 - Present
50
Holmes, Daniel Robert
Director
12/11/2025 - Present
1

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORNMORE (METALS) LIMITED

BORNMORE (METALS) LIMITED is an(a) In Administration company incorporated on 18/06/1979 with the registered office located at C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester M2 1HW. 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 BORNMORE (METALS) LIMITED?

toggle

BORNMORE (METALS) LIMITED is currently In Administration. It was registered on 18/06/1979 .

Where is BORNMORE (METALS) LIMITED located?

toggle

BORNMORE (METALS) LIMITED is registered at C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester M2 1HW.

What does BORNMORE (METALS) LIMITED do?

toggle

BORNMORE (METALS) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BORNMORE (METALS) LIMITED?

toggle

The latest filing was on 09/04/2026: Statement of administrator's proposal.