BOROUGH LIMITED

Register to unlock more data on OkredoRegister

BOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436151

Incorporation date

25/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Progress Road, Leigh On Sea, Essex SS9 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1989)
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon06/05/2025
Registration of charge 024361510007, created on 2025-04-29
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon09/02/2024
Director's details changed for David Brereton on 2024-02-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Appointment of Mr Aamir Usman Chaudhry as a director on 2023-09-14
dot icon02/06/2023
Director's details changed for David Brereton on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr David Michael Coombes on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr Nicholas David Coombes on 2023-06-02
dot icon02/06/2023
Secretary's details changed for Mr David Michael Coombes on 2023-06-02
dot icon02/06/2023
Change of details for Mr David Michael Coombes as a person with significant control on 2023-06-02
dot icon01/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon03/03/2022
Appointment of Mr David Michael Coombes as a secretary on 2020-06-30
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Termination of appointment of Martin Smith as a director on 2020-06-30
dot icon15/07/2020
Termination of appointment of Martin Smith as a secretary on 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon10/12/2019
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon05/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon27/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon21/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon28/03/2014
Appointment of Mr Nicholas David Coombes as a director
dot icon28/03/2014
Termination of appointment of David Scrivener as a director
dot icon12/08/2013
Accounts for a small company made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon08/05/2013
Registration of charge 024361510006
dot icon21/09/2012
Accounts for a small company made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon15/09/2011
Accounts for a small company made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon24/06/2011
Director's details changed for David Brereton on 2010-10-16
dot icon14/07/2010
Accounts for a small company made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Martin Smith on 2010-06-21
dot icon06/07/2010
Director's details changed for David Brereton on 2010-06-21
dot icon06/07/2010
Director's details changed for Mr David Michael Coombes on 2010-06-21
dot icon06/07/2010
Director's details changed for Mr David George Scrivener on 2010-06-21
dot icon15/07/2009
Accounts for a small company made up to 2009-03-31
dot icon03/07/2009
Return made up to 21/06/09; full list of members
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon25/02/2009
Appointment terminated director gordon coombes
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/07/2008
Accounts for a small company made up to 2008-03-31
dot icon25/06/2008
Return made up to 21/06/08; full list of members
dot icon25/06/2008
Director's change of particulars / david brereton / 01/06/2008
dot icon25/06/2008
Director's change of particulars / david brereton / 01/06/2008
dot icon20/09/2007
Accounts for a small company made up to 2007-03-31
dot icon22/06/2007
Return made up to 21/06/07; full list of members
dot icon18/09/2006
Accounts for a small company made up to 2006-03-31
dot icon22/06/2006
Return made up to 21/06/06; full list of members
dot icon27/07/2005
Full accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 21/06/05; full list of members
dot icon27/06/2005
Director's particulars changed
dot icon17/01/2005
Director resigned
dot icon03/08/2004
Full accounts made up to 2004-03-31
dot icon11/06/2004
Notice of assignment of name or new name to shares
dot icon11/06/2004
Return made up to 21/06/04; full list of members
dot icon08/12/2003
Notice of assignment of name or new name to shares
dot icon17/11/2003
£ ic 400000/328600 31/10/03 £ sr 71400@1=71400
dot icon25/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/06/2003
Return made up to 21/06/03; full list of members
dot icon20/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 21/06/02; full list of members
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon01/11/2001
Particulars of mortgage/charge
dot icon26/10/2001
Declaration of satisfaction of mortgage/charge
dot icon26/10/2001
Declaration of satisfaction of mortgage/charge
dot icon11/10/2001
Particulars of mortgage/charge
dot icon30/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/07/2001
Return made up to 21/06/01; no change of members
dot icon17/04/2001
Secretary resigned;director resigned
dot icon17/04/2001
New secretary appointed
dot icon11/01/2001
Full group accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 21/06/00; full list of members
dot icon14/10/1999
Full group accounts made up to 1999-03-31
dot icon28/09/1999
Particulars of mortgage/charge
dot icon08/07/1999
Return made up to 21/06/99; no change of members
dot icon14/08/1998
Full group accounts made up to 1998-03-31
dot icon01/07/1998
Return made up to 21/06/98; no change of members
dot icon27/03/1998
Resolutions
dot icon13/11/1997
New director appointed
dot icon23/09/1997
Full group accounts made up to 1997-03-31
dot icon24/07/1997
Return made up to 21/06/97; full list of members
dot icon10/07/1996
Return made up to 21/06/96; no change of members
dot icon03/07/1996
Full group accounts made up to 1996-03-31
dot icon04/10/1995
£ ic 486000/466000 30/09/95 £ sr 20000@1=20000
dot icon28/06/1995
Full group accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 21/06/95; full list of members
dot icon17/05/1995
£ ic 511000/486000 31/03/95 £ sr 25000@1=25000
dot icon20/01/1995
£ ic 540000/511000 30/09/94 £ sr 29000@1=29000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
New director appointed
dot icon27/06/1994
Full group accounts made up to 1994-03-31
dot icon27/06/1994
Return made up to 21/06/94; full list of members
dot icon24/06/1993
Full group accounts made up to 1993-03-31
dot icon24/06/1993
Return made up to 21/06/93; no change of members
dot icon27/08/1992
Full group accounts made up to 1992-03-31
dot icon28/07/1992
Return made up to 21/06/92; no change of members
dot icon25/06/1991
Full group accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 21/06/91; full list of members
dot icon20/05/1991
Particulars of mortgage/charge
dot icon16/03/1990
Ad 05/03/90--------- £ si 539997@1=539997 £ ic 3/540000
dot icon08/03/1990
Ad 09/02/90--------- £ si 1@1=1 £ ic 2/3
dot icon08/03/1990
Nc inc already adjusted 05/03/90
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
Director resigned;new director appointed
dot icon15/02/1990
Resolutions
dot icon15/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1990
Certificate of change of name
dot icon31/01/1990
Certificate of change of name
dot icon10/01/1990
Registered office changed on 10/01/90 from: classic house 174-180 old street london EC1V 9BP
dot icon25/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-73 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
1.01M
-
0.00
58.55K
-
2022
73
1.38M
-
0.00
45.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Brereton, David
Director
01/10/1997 - Present
-
Coombes, Nicholas David
Director
26/03/2014 - Present
-
Coombes, David Michael
Secretary
30/06/2020 - Present
-
Chaudhry, Aamir Usman
Director
14/09/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BOROUGH LIMITED

BOROUGH LIMITED is an(a) Active company incorporated on 25/10/1989 with the registered office located at 65 Progress Road, Leigh On Sea, Essex SS9 5JT. There are currently 4 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 LIMITED?

toggle

BOROUGH LIMITED is currently Active. It was registered on 25/10/1989 .

Where is BOROUGH LIMITED located?

toggle

BOROUGH LIMITED is registered at 65 Progress Road, Leigh On Sea, Essex SS9 5JT.

What does BOROUGH LIMITED do?

toggle

BOROUGH LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BOROUGH LIMITED?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2025-03-31.