BORRAS CONSTRUCTION LTD.

Register to unlock more data on OkredoRegister

BORRAS CONSTRUCTION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01520021

Incorporation date

02/10/1980

Size

Full

Contacts

Registered address

Registered address

1 Salar House, Campfield Road, St. Albans, Hertfordshire AL1 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/01/2026
Appointment of Mr James Patrick Harrison as a director on 2026-01-01
dot icon01/12/2025
Director's details changed for Mark Lennard on 2025-12-01
dot icon28/11/2025
Director's details changed for Mr Matt Mclaren on 2025-11-28
dot icon07/11/2025
Termination of appointment of Mark Summers as a director on 2025-11-07
dot icon02/07/2025
Appointment of Mr Matt Mclaren as a director on 2025-07-01
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Appointment of Mr Kane George Blatchford as a director on 2024-03-28
dot icon28/03/2024
Appointment of Mr Mark Summers as a director on 2024-03-28
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon23/05/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Michael George Howlett as a director on 2022-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon07/05/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Termination of appointment of Tony David Harding as a director on 2020-12-31
dot icon03/12/2020
Satisfaction of charge 015200210013 in full
dot icon18/06/2020
Registration of charge 015200210013, created on 2020-06-12
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon16/04/2020
Full accounts made up to 2019-12-31
dot icon11/03/2020
Appointment of Mr Tony David Harding as a director on 2020-03-11
dot icon06/09/2019
Termination of appointment of Paul Pickering as a director on 2019-08-31
dot icon18/07/2019
Appointment of Mr Adrian Wake as a director on 2019-07-05
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon15/04/2019
Full accounts made up to 2018-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon04/08/2017
Appointment of Mr Robert Broadfield as a director on 2017-08-03
dot icon20/06/2017
Registration of charge 015200210012, created on 2017-06-16
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Satisfaction of charge 11 in full
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon22/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Satisfaction of charge 9 in full
dot icon13/02/2015
Satisfaction of charge 8 in full
dot icon13/02/2015
Satisfaction of charge 1 in full
dot icon16/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Termination of appointment of Adam Bowden as a director
dot icon20/12/2013
Satisfaction of charge 10 in full
dot icon31/07/2013
Certificate of change of name
dot icon18/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon21/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Charles Streeting as a director
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon27/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Christopher Wright as a director
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon23/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon23/06/2010
Appointment of Mr Paul Pickering as a director
dot icon23/06/2010
Termination of appointment of Roger Woolfenden as a director
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Director's details changed for Christopher Wright on 2009-11-18
dot icon18/11/2009
Director's details changed for Roger Buckle Woolfenden on 2009-11-18
dot icon18/11/2009
Director's details changed for Charles Edward Frank Streeting on 2009-11-18
dot icon18/11/2009
Director's details changed for Mark Lennard on 2009-11-18
dot icon18/11/2009
Director's details changed for Michael George Howlett on 2009-11-18
dot icon18/11/2009
Director's details changed for Adam Brian Bowden on 2009-11-18
dot icon18/11/2009
Director's details changed for Raymond Borras on 2009-11-18
dot icon18/11/2009
Director's details changed for Carol Ann Borras on 2009-11-18
dot icon18/11/2009
Secretary's details changed for Carol Ann Borras on 2009-11-18
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 12/06/09; full list of members
dot icon04/12/2008
Director appointed michael george howlett
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon26/07/2007
New director appointed
dot icon05/07/2007
Return made up to 12/06/07; no change of members
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon11/07/2006
Return made up to 12/06/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon08/07/2005
Return made up to 12/06/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon09/07/2004
Return made up to 12/06/04; full list of members
dot icon25/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon04/08/2003
Return made up to 12/06/03; full list of members
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon17/06/2002
Return made up to 12/06/02; full list of members
dot icon17/06/2002
New director appointed
dot icon27/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon01/05/2002
New director appointed
dot icon27/06/2001
Return made up to 12/06/01; full list of members
dot icon27/06/2001
New director appointed
dot icon25/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/09/2000
Director resigned
dot icon15/08/2000
Particulars of mortgage/charge
dot icon06/07/2000
Return made up to 12/06/00; full list of members
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Registered office changed on 15/11/99 from: 31 sutton road st.albans herts AL1 5JQ
dot icon24/08/1999
Director's particulars changed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Return made up to 12/06/99; change of members
dot icon13/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon17/06/1998
Return made up to 12/06/98; no change of members
dot icon14/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon20/06/1997
Return made up to 12/06/97; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon20/06/1996
Return made up to 12/06/96; no change of members
dot icon24/04/1996
New director appointed
dot icon19/03/1996
Accounts for a small company made up to 1995-12-31
dot icon26/07/1995
Director resigned
dot icon26/07/1995
Director's particulars changed
dot icon26/07/1995
Secretary's particulars changed
dot icon26/07/1995
Return made up to 12/06/95; no change of members
dot icon13/04/1995
Accounts for a small company made up to 1994-12-31
dot icon15/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Director's particulars changed
dot icon14/06/1994
Return made up to 12/06/94; full list of members
dot icon17/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/07/1993
Director's particulars changed
dot icon07/07/1993
Return made up to 12/06/93; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-12-31
dot icon24/06/1992
Return made up to 12/06/92; no change of members
dot icon06/04/1992
Accounts for a small company made up to 1991-12-31
dot icon20/06/1991
Return made up to 12/06/91; full list of members
dot icon23/04/1991
Ad 10/04/91--------- £ si 900@1=900 £ ic 100/1000
dot icon23/04/1991
Nc inc already adjusted 10/04/91
dot icon23/04/1991
Resolutions
dot icon19/04/1991
Accounts for a small company made up to 1990-12-31
dot icon12/10/1990
Particulars of mortgage/charge
dot icon12/10/1990
Particulars of mortgage/charge
dot icon09/10/1990
New director appointed
dot icon29/06/1990
Accounts for a small company made up to 1989-12-31
dot icon29/06/1990
Return made up to 12/06/90; full list of members
dot icon17/10/1989
Return made up to 02/10/89; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1988-12-31
dot icon13/04/1989
Registered office changed on 13/04/89 from: 54-56 victoria st st albans herts AL1 3HZ
dot icon08/02/1989
Accounts for a small company made up to 1987-12-31
dot icon08/02/1989
Return made up to 03/10/88; full list of members
dot icon10/11/1987
Accounts for a small company made up to 1986-12-31
dot icon10/11/1987
Return made up to 10/07/87; full list of members
dot icon18/05/1987
Particulars of mortgage/charge
dot icon19/02/1987
Accounts for a small company made up to 1985-12-31
dot icon19/02/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Paul
Director
01/06/2010 - 31/08/2019
2
Adam Brian Bowden
Director
01/05/2001 - 01/01/2014
1
Harrison, James Patrick
Director
01/01/2026 - Present
2
Broadfield, Robert
Director
03/08/2017 - Present
4
Harding, Tony David
Director
10/03/2020 - 30/12/2020
5

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

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 BORRAS CONSTRUCTION LTD.

BORRAS CONSTRUCTION LTD. is an(a) Active company incorporated on 02/10/1980 with the registered office located at 1 Salar House, Campfield Road, St. Albans, Hertfordshire AL1 5HT. There are currently 6 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 BORRAS CONSTRUCTION LTD.?

toggle

BORRAS CONSTRUCTION LTD. is currently Active. It was registered on 02/10/1980 .

Where is BORRAS CONSTRUCTION LTD. located?

toggle

BORRAS CONSTRUCTION LTD. is registered at 1 Salar House, Campfield Road, St. Albans, Hertfordshire AL1 5HT.

What does BORRAS CONSTRUCTION LTD. do?

toggle

BORRAS CONSTRUCTION LTD. operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BORRAS CONSTRUCTION LTD.?

toggle

The latest filing was on 08/01/2026: Appointment of Mr James Patrick Harrison as a director on 2026-01-01.