BORREGAARD UK LTD

Register to unlock more data on OkredoRegister

BORREGAARD UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01141222

Incorporation date

24/10/1973

Size

Small

Contacts

Registered address

Registered address

Clayton Road, Birchwood, Warrington, Cheshire WA3 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1973)
dot icon15/01/2026
Appointment of Mrs Elise Thu Johansen as a director on 2026-01-02
dot icon05/01/2026
Termination of appointment of Pal Espen Ramberg as a director on 2026-01-01
dot icon03/11/2025
Termination of appointment of Thomas Grys as a director on 2025-11-03
dot icon03/11/2025
Cessation of Thomas Grys as a person with significant control on 2025-11-03
dot icon03/11/2025
Appointment of Mr Jon Andre Nilsen as a director on 2025-11-03
dot icon03/11/2025
Notification of Jon Andre Nilsen as a person with significant control on 2025-11-03
dot icon25/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon17/08/2023
Accounts for a small company made up to 2022-12-31
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon27/01/2022
Appointment of Mr Pal Espen Ramberg as a director on 2022-01-03
dot icon26/01/2022
Notification of Thomas Grys as a person with significant control on 2022-01-03
dot icon26/01/2022
Secretary's details changed for Mr James Buchanan on 2022-01-03
dot icon26/01/2022
Termination of appointment of Peter Nygren as a director on 2022-01-03
dot icon26/01/2022
Cessation of Peter Ingemar Nygren as a person with significant control on 2022-01-03
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Appointment of Mr Peter Nygren as a director on 2014-10-01
dot icon01/10/2014
Appointment of Mr Thomas Grys as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Morten Harlem as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Peter Graversen as a director on 2014-10-01
dot icon24/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Michael O'shea as a director
dot icon11/10/2012
Appointment of Mrs Hilde Merete Kalnes as a director
dot icon11/10/2012
Termination of appointment of Michael O'shea as a director
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2011
Memorandum and Articles of Association
dot icon18/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Mr James Buchanan on 2011-02-25
dot icon18/10/2011
Director's details changed for Mr James Buchanan on 2011-02-25
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Peter Graversen on 2010-09-29
dot icon25/10/2010
Director's details changed for Mr Michael O'shea on 2010-09-29
dot icon25/10/2010
Director's details changed for Morten Harlem on 2010-09-29
dot icon25/10/2010
Director's details changed for Mr James Buchanan on 2010-09-29
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon10/03/2009
Appointment terminated secretary michael o'shea
dot icon10/03/2009
Secretary appointed mr james buchanan
dot icon05/03/2009
Appointment terminated director paul romberg
dot icon05/03/2009
Appointment terminated director bjorn amundsen
dot icon03/03/2009
Director appointed mr james buchanan
dot icon03/03/2009
Director appointed mr peter graversen
dot icon02/03/2009
Director and secretary's change of particulars / michael o shea / 02/03/2009
dot icon21/10/2008
Return made up to 29/09/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon21/10/2007
Return made up to 29/09/07; no change of members
dot icon25/01/2007
Full accounts made up to 2005-12-31
dot icon10/11/2006
Return made up to 29/09/06; full list of members
dot icon10/11/2006
Director's particulars changed
dot icon10/11/2006
Director's particulars changed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New secretary appointed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon17/10/2005
Return made up to 29/09/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
Director's particulars changed
dot icon20/10/2004
Return made up to 29/09/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon29/10/2003
Return made up to 29/09/03; full list of members
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon09/01/2003
Full accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/10/2002
Return made up to 29/09/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon31/12/2001
Ad 20/12/01--------- £ si 1200000@1=1200000 £ ic 50000/1250000
dot icon31/12/2001
Resolutions
dot icon31/12/2001
Resolutions
dot icon31/12/2001
£ nc 50000/1250000 20/12/01
dot icon16/10/2001
Return made up to 29/09/01; full list of members
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
New director appointed
dot icon16/11/2000
Return made up to 29/09/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon19/10/1999
Return made up to 29/09/99; full list of members
dot icon02/06/1999
Particulars of mortgage/charge
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Director's particulars changed
dot icon08/10/1998
Return made up to 29/09/98; no change of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
Director's particulars changed
dot icon28/01/1998
Full accounts made up to 1996-12-31
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Return made up to 29/09/97; no change of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon01/01/1997
Certificate of change of name
dot icon14/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon22/10/1996
Return made up to 29/09/96; full list of members
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon19/10/1995
Return made up to 29/09/95; no change of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Director resigned
dot icon25/10/1994
New director appointed
dot icon06/10/1994
Return made up to 29/09/94; no change of members
dot icon02/06/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon05/01/1994
Certificate of change of name
dot icon07/10/1993
Director resigned
dot icon07/10/1993
Return made up to 29/09/93; full list of members
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon04/02/1993
New director appointed
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Return made up to 29/09/92; no change of members
dot icon09/07/1992
Declaration of satisfaction of mortgage/charge
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon14/10/1991
Director resigned
dot icon03/10/1991
Return made up to 29/09/91; no change of members
dot icon15/06/1991
New director appointed
dot icon15/06/1991
New director appointed
dot icon15/06/1991
Director's particulars changed
dot icon15/06/1991
Director resigned
dot icon15/06/1991
Director resigned
dot icon07/04/1991
Full accounts made up to 1990-12-31
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 29/09/90; full list of members
dot icon09/10/1990
Director resigned;new director appointed
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Return made up to 28/06/89; full list of members
dot icon18/06/1988
Declaration of satisfaction of mortgage/charge
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon15/06/1988
Return made up to 10/05/88; full list of members
dot icon17/05/1988
Director resigned;new director appointed
dot icon14/11/1987
Declaration of satisfaction of mortgage/charge
dot icon21/09/1987
Particulars of mortgage/charge
dot icon17/08/1987
Particulars of mortgage/charge
dot icon05/08/1987
Return of allotments
dot icon23/07/1987
Full accounts made up to 1986-12-31
dot icon23/07/1987
Return made up to 24/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1986
Full accounts made up to 1985-12-31
dot icon05/07/1986
Return made up to 19/06/86; full list of members
dot icon08/07/1980
Particulars of mortgage/charge
dot icon24/10/1973
Miscellaneous

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
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nygren, Peter
Director
01/10/2014 - 03/01/2022
2
Grys, Thomas
Director
01/10/2014 - 03/11/2025
4
Nygren, Peter Ingemar
Director
04/01/1993 - 05/12/2005
-
O Shea, Michael
Director
05/12/2005 - 11/10/2012
1
Mawer, Thomas
Director
14/10/1994 - 14/10/1997
-

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 BORREGAARD UK LTD

BORREGAARD UK LTD is an(a) Active company incorporated on 24/10/1973 with the registered office located at Clayton Road, Birchwood, Warrington, Cheshire WA3 6QQ. There are currently 5 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 BORREGAARD UK LTD?

toggle

BORREGAARD UK LTD is currently Active. It was registered on 24/10/1973 .

Where is BORREGAARD UK LTD located?

toggle

BORREGAARD UK LTD is registered at Clayton Road, Birchwood, Warrington, Cheshire WA3 6QQ.

What does BORREGAARD UK LTD do?

toggle

BORREGAARD UK LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for BORREGAARD UK LTD?

toggle

The latest filing was on 15/01/2026: Appointment of Mrs Elise Thu Johansen as a director on 2026-01-02.