BORROWDALE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BORROWDALE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01786411

Incorporation date

26/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Sopwith Crescent, Wickford, Essex SS11 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon02/02/2026
Registration of charge 017864110014, created on 2026-01-30
dot icon03/10/2025
Total exemption full accounts made up to 2025-01-25
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon30/06/2025
Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2025-06-30
dot icon10/12/2024
Satisfaction of charge 3 in full
dot icon10/12/2024
Satisfaction of charge 5 in full
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-01-25
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-01-25
dot icon01/08/2023
Satisfaction of charge 6 in full
dot icon01/08/2023
Satisfaction of charge 4 in full
dot icon01/08/2023
Satisfaction of charge 7 in full
dot icon01/08/2023
Satisfaction of charge 8 in full
dot icon01/08/2023
Satisfaction of charge 9 in full
dot icon01/08/2023
Satisfaction of charge 10 in full
dot icon01/08/2023
Satisfaction of charge 11 in full
dot icon01/08/2023
Satisfaction of charge 017864110013 in full
dot icon27/04/2023
Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-04-27
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2022-01-25
dot icon26/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-25
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/07/2020
Unaudited abridged accounts made up to 2020-01-25
dot icon07/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-01-25
dot icon14/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2018-01-25
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon07/09/2017
Unaudited abridged accounts made up to 2017-01-25
dot icon11/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-01-25
dot icon15/08/2016
Satisfaction of charge 017864110012 in full
dot icon06/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon26/10/2015
Registration of charge 017864110012, created on 2015-10-07
dot icon26/10/2015
Registration of charge 017864110013, created on 2015-10-07
dot icon14/09/2015
Total exemption small company accounts made up to 2015-01-25
dot icon27/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-25
dot icon12/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-01-25
dot icon06/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-01-25
dot icon07/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-01-25
dot icon01/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2010
Total exemption small company accounts made up to 2010-01-25
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon29/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr John Hounsell on 2009-10-01
dot icon29/10/2009
Director's details changed for Mrs Katherine Mary Hounsell on 2009-10-01
dot icon02/10/2009
Total exemption small company accounts made up to 2009-01-25
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/11/2008
Return made up to 20/10/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-01-25
dot icon29/10/2007
Return made up to 20/10/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-01-25
dot icon13/07/2007
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Total exemption small company accounts made up to 2006-01-25
dot icon13/11/2006
Return made up to 20/10/06; full list of members
dot icon01/07/2006
Particulars of mortgage/charge
dot icon31/10/2005
Return made up to 20/10/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-01-25
dot icon11/11/2004
Return made up to 20/10/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-01-25
dot icon07/11/2003
Return made up to 20/10/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2003-01-25
dot icon27/08/2003
New director appointed
dot icon09/05/2003
Particulars of mortgage/charge
dot icon17/04/2003
Particulars of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/10/2002
Return made up to 20/10/02; full list of members
dot icon06/08/2002
Total exemption full accounts made up to 2002-01-25
dot icon27/05/2002
Particulars of mortgage/charge
dot icon02/11/2001
Return made up to 20/10/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-01-25
dot icon28/11/2000
Full accounts made up to 2000-01-26
dot icon03/11/2000
Return made up to 20/10/00; full list of members
dot icon19/11/1999
Return made up to 20/10/99; full list of members
dot icon25/08/1999
Full accounts made up to 1999-01-26
dot icon30/10/1998
Full accounts made up to 1998-01-26
dot icon30/10/1998
Return made up to 20/10/98; full list of members
dot icon18/09/1998
Registered office changed on 18/09/98 from: elizabeth halt 46 vowler road langdon hills laindon essex SS16 6AQ
dot icon03/06/1998
Particulars of mortgage/charge
dot icon27/11/1997
Return made up to 20/10/97; no change of members
dot icon25/11/1997
Full accounts made up to 1997-01-26
dot icon24/06/1997
Particulars of mortgage/charge
dot icon27/11/1996
Full accounts made up to 1996-01-26
dot icon01/11/1996
Return made up to 20/10/96; no change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-01-26
dot icon03/11/1995
Return made up to 20/10/95; full list of members
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/12/1994
Director resigned
dot icon28/11/1994
Accounts for a small company made up to 1994-01-26
dot icon02/11/1994
Return made up to 20/10/94; no change of members
dot icon05/06/1994
Auditor's resignation
dot icon24/05/1994
Registered office changed on 24/05/94 from: millhouse 32-28 east street rochford essex SS4 1DB
dot icon22/11/1993
Return made up to 20/10/93; no change of members
dot icon29/08/1993
Accounts for a small company made up to 1993-01-26
dot icon01/03/1993
Particulars of mortgage/charge
dot icon13/11/1992
Return made up to 20/10/92; full list of members
dot icon09/07/1992
Accounts for a small company made up to 1992-01-26
dot icon04/03/1992
Registered office changed on 04/03/92 from: 111 high street billericay essex CM12 9AJ
dot icon04/03/1992
Return made up to 20/10/91; no change of members
dot icon22/01/1992
Full accounts made up to 1991-01-26
dot icon14/01/1991
Return made up to 18/07/90; full list of members
dot icon04/01/1991
Full accounts made up to 1990-01-26
dot icon22/11/1989
Full accounts made up to 1989-01-26
dot icon22/11/1989
Return made up to 20/10/89; no change of members
dot icon20/06/1989
Full accounts made up to 1988-01-26
dot icon20/06/1989
Return made up to 08/11/88; no change of members
dot icon04/05/1988
Full accounts made up to 1987-01-26
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon02/06/1987
Full accounts made up to 1986-01-26
dot icon02/06/1987
Return made up to 31/12/86; no change of members
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/01/2025
dot iconNext account date
26/01/2026
dot iconNext due on
26/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.96M
-
0.00
36.76K
-
2023
0
2.98M
-
0.00
61.38K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hounsell, John
Director
01/02/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BORROWDALE CONSTRUCTION LIMITED

BORROWDALE CONSTRUCTION LIMITED is an(a) Active company incorporated on 26/01/1984 with the registered office located at 1 Sopwith Crescent, Wickford, Essex SS11 8YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORROWDALE CONSTRUCTION LIMITED?

toggle

BORROWDALE CONSTRUCTION LIMITED is currently Active. It was registered on 26/01/1984 .

Where is BORROWDALE CONSTRUCTION LIMITED located?

toggle

BORROWDALE CONSTRUCTION LIMITED is registered at 1 Sopwith Crescent, Wickford, Essex SS11 8YU.

What does BORROWDALE CONSTRUCTION LIMITED do?

toggle

BORROWDALE CONSTRUCTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BORROWDALE CONSTRUCTION LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 017864110014, created on 2026-01-30.