BOROUGH BROTH COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOROUGH BROTH COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09590728

Incorporation date

14/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Fairway Drive, Greenford, Middlesex UB6 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2015)
dot icon30/03/2026
Termination of appointment of Michael Barry John Heathcote as a secretary on 2025-11-25
dot icon30/03/2026
Statement of capital following an allotment of shares on 2025-11-26
dot icon30/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon06/03/2026
Change of share class name or designation
dot icon17/12/2025
Memorandum and Articles of Association
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon12/12/2025
Appointment of Mr Mark Irving Escolme as a director on 2025-11-25
dot icon12/12/2025
Appointment of Mr Rory James Gibbs as a director on 2025-11-25
dot icon12/12/2025
Change of details for Rosamund Lucy Heathcote as a person with significant control on 2025-11-25
dot icon12/12/2025
Notification of Piper Private Equity Fund Vii Lp as a person with significant control on 2025-11-25
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon30/12/2024
Resolutions
dot icon30/12/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon19/11/2024
Cessation of Rosamund Heathcote as a person with significant control on 2016-04-06
dot icon19/11/2024
Notification of Rosamund Lucy Heathcote as a person with significant control on 2016-04-06
dot icon01/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon23/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon16/04/2024
Satisfaction of charge 095907280001 in full
dot icon13/03/2024
Confirmation statement made on 2023-03-11 with no updates
dot icon27/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon02/01/2024
Registration of charge 095907280004, created on 2023-12-13
dot icon15/04/2023
Statement of capital following an allotment of shares on 2022-03-06
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-03-13
dot icon23/03/2023
Statement of capital following an allotment of shares on 2017-05-31
dot icon23/03/2023
Statement of capital following an allotment of shares on 2020-01-20
dot icon23/03/2023
Statement of capital following an allotment of shares on 2018-06-06
dot icon23/03/2023
Statement of capital following an allotment of shares on 2017-07-12
dot icon23/03/2023
Statement of capital following an allotment of shares on 2020-01-20
dot icon23/03/2023
Statement of capital following an allotment of shares on 2017-05-31
dot icon23/03/2023
Sub-division of shares on 2017-05-31
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-03-10
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-08-14
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-09-06
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/09/2022
Change of details for Rosamund Heathcote as a person with significant control on 2022-08-14
dot icon20/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon25/02/2021
Notice of Restriction on the Company's Articles
dot icon25/02/2021
Resolutions
dot icon25/02/2021
Memorandum and Articles of Association
dot icon08/02/2021
Appointment of Mr Michael Barry John Heathcote as a secretary on 2021-01-01
dot icon25/01/2021
Registered office address changed from 8 Freetrade House Lowther Road Stanmore HA7 1EP England to Unit 6 Fairway Drive Greenford Middlesex UB6 8PW on 2021-01-25
dot icon28/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/03/2020
Registration of charge 095907280002, created on 2020-03-04
dot icon05/03/2020
Registration of charge 095907280003, created on 2020-03-04
dot icon24/06/2019
Registered office address changed from C/O Rosamund Heathcote Flat 3, 9 Buckland Crescent Flat 3 9 Buckland Crescent London NW3 5DH England to 8 Freetrade House Lowther Road Stanmore HA7 1EP on 2019-06-24
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-05-31
dot icon06/11/2018
Elect to keep the directors' residential address register information on the public register
dot icon24/08/2018
Registration of charge 095907280001, created on 2018-08-24
dot icon22/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon15/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon14/02/2017
Micro company accounts made up to 2016-05-31
dot icon11/07/2016
Registered office address changed from C/O Ros Heathcote Flat 2 49 Rosslyn Hill London NW3 5UH England to C/O Rosamund Heathcote Flat 3, 9 Buckland Crescent Flat 3 9 Buckland Crescent London NW3 5DH on 2016-07-11
dot icon12/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon03/07/2015
Registered office address changed from C/O Rosamund Heathcote 65 Shad Thames London SE1 2YP United Kingdom to C/O Ros Heathcote Flat 2 49 Rosslyn Hill London NW3 5UH on 2015-07-03
dot icon14/05/2015
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
31/05/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
190.74K
-
0.00
1.63K
-
2022
15
180.07K
-
0.00
2.03K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Escolme, Mark Irving
Director
25/11/2025 - Present
20
Gibbs, Rory James
Director
25/11/2025 - Present
8
Heathcote, Michael Barry John
Secretary
01/01/2021 - 25/11/2025
-
Rosamund Lucy Heathcote
Director
14/05/2015 - Present
2

Persons with Significant Control

4
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 BOROUGH BROTH COMPANY LIMITED

BOROUGH BROTH COMPANY LIMITED is an(a) Active company incorporated on 14/05/2015 with the registered office located at Unit 6 Fairway Drive, Greenford, Middlesex UB6 8PW. 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 BOROUGH BROTH COMPANY LIMITED?

toggle

BOROUGH BROTH COMPANY LIMITED is currently Active. It was registered on 14/05/2015 .

Where is BOROUGH BROTH COMPANY LIMITED located?

toggle

BOROUGH BROTH COMPANY LIMITED is registered at Unit 6 Fairway Drive, Greenford, Middlesex UB6 8PW.

What does BOROUGH BROTH COMPANY LIMITED do?

toggle

BOROUGH BROTH COMPANY LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BOROUGH BROTH COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Michael Barry John Heathcote as a secretary on 2025-11-25.