BORO FOUNDRY LIMITED(THE)

Register to unlock more data on OkredoRegister

BORO FOUNDRY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00447495

Incorporation date

05/01/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stourvale Road, Lye, Nr. Stourbridge, West Midlands DY9 8PRCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1976)
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon05/01/2023
Change of share class name or designation
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Particulars of variation of rights attached to shares
dot icon05/01/2023
Memorandum and Articles of Association
dot icon07/12/2022
Appointment of Mr Samuel Edwards as a director on 2022-12-05
dot icon05/12/2022
Termination of appointment of Nicholas John Norton as a director on 2022-11-15
dot icon13/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon06/03/2019
Satisfaction of charge 7 in full
dot icon17/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon20/07/2016
Director's details changed for Valerie Deanna Norton on 2016-06-30
dot icon20/07/2016
Director's details changed for Nicholas John Norton on 2016-06-30
dot icon20/07/2016
Director's details changed for Derek John Norton on 2016-06-30
dot icon20/07/2016
Director's details changed for Beverley Deena Edwards on 2016-06-30
dot icon20/07/2016
Secretary's details changed for Beverley Deena Edwards on 2016-06-30
dot icon09/06/2016
Total exemption full accounts made up to 2016-01-31
dot icon09/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon21/05/2015
Total exemption full accounts made up to 2015-01-31
dot icon23/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon18/06/2014
Total exemption full accounts made up to 2014-01-31
dot icon15/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon15/07/2013
Director's details changed for Fiona Louise Drewett on 2012-08-01
dot icon01/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon10/08/2012
Statement of company's objects
dot icon10/08/2012
Change of share class name or designation
dot icon10/08/2012
Resolutions
dot icon10/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2012-01-31
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon17/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon17/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon08/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon31/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon05/08/2010
Director's details changed for Derek John Norton on 2010-07-06
dot icon05/08/2010
Director's details changed for Nicholas John Norton on 2010-07-06
dot icon05/08/2010
Director's details changed for Valerie Deanna Norton on 2010-07-06
dot icon05/08/2010
Director's details changed for Beverley Deena Edwards on 2010-07-06
dot icon05/08/2010
Director's details changed for Fiona Louise Drewett on 2010-07-06
dot icon09/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon06/07/2009
Director's change of particulars / valarie norton / 01/01/2001
dot icon14/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon18/07/2008
Return made up to 06/07/08; full list of members
dot icon09/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/07/2007
Return made up to 06/07/07; change of members
dot icon18/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/04/2007
£ ic 16000/12230 01/03/07 £ sr 3770@1=3770
dot icon13/03/2007
Memorandum and Articles of Association
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon31/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon25/07/2006
Return made up to 06/07/06; full list of members
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon18/07/2005
Full accounts made up to 2005-01-31
dot icon18/07/2005
Return made up to 06/07/05; full list of members
dot icon21/09/2004
Full accounts made up to 2004-01-31
dot icon14/07/2004
Return made up to 06/07/04; full list of members
dot icon05/03/2004
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon30/07/2003
Full accounts made up to 2003-01-31
dot icon30/07/2003
Return made up to 21/07/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-01-31
dot icon16/08/2002
Return made up to 07/08/02; full list of members
dot icon23/04/2002
Particulars of mortgage/charge
dot icon28/10/2001
Full accounts made up to 2001-01-31
dot icon15/08/2001
Return made up to 08/08/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon18/08/2000
Return made up to 08/08/00; full list of members
dot icon22/05/2000
Director's particulars changed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon14/09/1999
Full accounts made up to 1999-01-31
dot icon16/08/1999
Return made up to 09/08/99; no change of members
dot icon04/06/1999
Secretary's particulars changed
dot icon01/02/1999
Particulars of mortgage/charge
dot icon24/08/1998
Return made up to 19/08/98; full list of members
dot icon17/08/1998
Full accounts made up to 1998-01-31
dot icon05/09/1997
Return made up to 29/08/97; no change of members
dot icon19/08/1997
Full accounts made up to 1997-01-31
dot icon11/09/1996
Return made up to 29/08/96; no change of members
dot icon09/08/1996
Full accounts made up to 1996-01-31
dot icon05/09/1995
Return made up to 29/08/95; full list of members
dot icon21/07/1995
Full accounts made up to 1995-01-31
dot icon25/04/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 29/08/94; no change of members
dot icon22/08/1994
Full accounts made up to 1994-01-31
dot icon10/05/1994
Director's particulars changed
dot icon15/12/1993
Director's particulars changed
dot icon20/09/1993
Full accounts made up to 1993-01-31
dot icon09/09/1993
Return made up to 29/08/93; no change of members
dot icon17/11/1992
Full accounts made up to 1992-01-31
dot icon25/09/1992
Return made up to 29/08/92; full list of members
dot icon06/09/1991
Accounts for a small company made up to 1991-01-31
dot icon06/09/1991
Return made up to 29/08/91; no change of members
dot icon06/09/1991
Registered office changed on 06/09/91
dot icon10/09/1990
New director appointed
dot icon10/09/1990
Accounts for a small company made up to 1990-01-31
dot icon10/09/1990
Return made up to 29/08/90; full list of members
dot icon27/07/1990
Particulars of mortgage/charge
dot icon26/04/1990
Director resigned
dot icon29/01/1990
Resolutions
dot icon15/08/1989
Accounts for a small company made up to 1989-01-31
dot icon15/08/1989
Return made up to 28/07/89; no change of members
dot icon09/09/1988
Director resigned
dot icon09/09/1988
Accounts for a small company made up to 1988-01-31
dot icon09/09/1988
Return made up to 24/08/88; full list of members
dot icon15/10/1987
Accounts for a small company made up to 1987-01-31
dot icon15/10/1987
Return made up to 23/09/87; full list of members
dot icon31/01/1987
New director appointed
dot icon06/12/1986
Accounts for a small company made up to 1986-01-31
dot icon06/12/1986
Return made up to 21/11/86; full list of members
dot icon05/09/1981
Accounts made up to 1981-01-31
dot icon18/05/1979
Accounts made up to 2078-01-31
dot icon21/12/1976
Accounts made up to 2076-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Beverley Deena
Director
22/11/1999 - Present
2
Edwards, Samuel
Director
05/12/2022 - Present
1
Drewett, Fiona Louise
Director
22/11/1999 - Present
-

Persons with Significant Control

5
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 BORO FOUNDRY LIMITED(THE)

BORO FOUNDRY LIMITED(THE) is an(a) Active company incorporated on 05/01/1948 with the registered office located at Stourvale Road, Lye, Nr. Stourbridge, West Midlands DY9 8PR. 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 BORO FOUNDRY LIMITED(THE)?

toggle

BORO FOUNDRY LIMITED(THE) is currently Active. It was registered on 05/01/1948 .

Where is BORO FOUNDRY LIMITED(THE) located?

toggle

BORO FOUNDRY LIMITED(THE) is registered at Stourvale Road, Lye, Nr. Stourbridge, West Midlands DY9 8PR.

What does BORO FOUNDRY LIMITED(THE) do?

toggle

BORO FOUNDRY LIMITED(THE) operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for BORO FOUNDRY LIMITED(THE)?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-05 with no updates.