BORSHCH LIMITED

Register to unlock more data on OkredoRegister

BORSHCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01641906

Incorporation date

08/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Neptune House, Upper Trinity Street, Birmingham, West Midlands B9 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1982)
dot icon28/01/2026
Director's details changed for Mrs Alicia Barbara Cox on 2026-01-28
dot icon28/01/2026
Director's details changed for Mr Philip Andrew Cox on 2026-01-28
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/11/2021
Appointment of Mohammed Ali as a director on 2021-11-16
dot icon19/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon09/03/2020
Consolidation of shares on 2020-01-31
dot icon06/03/2020
Change of share class name or designation
dot icon06/03/2020
Particulars of variation of rights attached to shares
dot icon06/03/2020
Resolutions
dot icon12/11/2019
Confirmation statement made on 2019-10-05 with updates
dot icon11/11/2019
Cessation of Alicia Barbara Cox as a person with significant control on 2019-05-01
dot icon11/11/2019
Notification of Borshch Holdings Ltd as a person with significant control on 2019-05-01
dot icon11/11/2019
Cessation of Philip Andrew Cox as a person with significant control on 2019-05-01
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/06/2019
Sub-division of shares on 2019-05-01
dot icon11/06/2019
Registration of charge 016419060003, created on 2019-06-11
dot icon22/05/2019
Resolutions
dot icon21/05/2019
Change of share class name or designation
dot icon21/05/2019
Particulars of variation of rights attached to shares
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon15/12/2017
Termination of appointment of Altaf Kara as a director on 2017-12-07
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/07/2017
Director's details changed for Mr Philip Andrew Cox on 2017-07-15
dot icon26/07/2017
Director's details changed for Mrs Alicia Barbara Cox on 2017-07-15
dot icon24/07/2017
Director's details changed for Simon Peter Cox on 2017-07-15
dot icon24/07/2017
Termination of appointment of Philip Andrew Cox as a director on 2017-07-15
dot icon24/07/2017
Termination of appointment of Alicia Barbara Cox as a secretary on 2017-07-15
dot icon27/06/2017
Appointment of Altaf Kara as a director on 2017-06-23
dot icon17/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/12/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mrs Alicia Barbara Cox on 2015-07-16
dot icon01/12/2015
Director's details changed for Mr Philip Andrew Cox on 2015-07-16
dot icon01/12/2015
Secretary's details changed for Mrs Alicia Barbara Cox on 2015-07-16
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Change of share class name or designation
dot icon30/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon30/10/2014
Director's details changed for Philip Andrew Cox on 2013-11-01
dot icon04/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Philip Andrew Cox on 2009-10-06
dot icon23/11/2009
Director's details changed for Simon Peter Cox on 2009-10-06
dot icon23/11/2009
Director's details changed for Philip Andrew Cox on 2009-10-06
dot icon23/11/2009
Director's details changed for Mrs Alicia Barbara Cox on 2009-10-06
dot icon26/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/10/2008
Return made up to 05/10/08; full list of members
dot icon05/10/2007
Return made up to 05/10/07; full list of members
dot icon22/07/2007
Accounts for a small company made up to 2007-01-31
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon31/10/2006
Return made up to 05/10/06; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2005-01-31
dot icon13/10/2005
Return made up to 05/10/05; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon04/11/2004
Return made up to 05/10/04; full list of members
dot icon13/10/2003
Return made up to 05/10/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-01-31
dot icon31/10/2002
Return made up to 05/10/02; full list of members
dot icon12/07/2002
Accounts for a small company made up to 2002-01-31
dot icon31/10/2001
Return made up to 05/10/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2001-01-31
dot icon15/11/2000
Return made up to 05/10/00; full list of members
dot icon07/07/2000
Accounts for a small company made up to 2000-01-31
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon01/11/1999
Return made up to 05/10/99; full list of members
dot icon09/11/1998
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1998
Return made up to 05/10/98; no change of members
dot icon29/06/1998
Registered office changed on 29/06/98 from: 48 watery lane small heath birmingham B9 4HN
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/10/1997
Return made up to 05/10/97; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/08/1997
New director appointed
dot icon06/11/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1996
Return made up to 05/10/96; full list of members
dot icon06/09/1996
New director appointed
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/10/1995
Return made up to 05/10/95; no change of members
dot icon08/11/1994
Accounts for a small company made up to 1993-12-31
dot icon01/11/1994
Return made up to 05/10/94; no change of members
dot icon18/10/1993
Accounts for a small company made up to 1992-12-31
dot icon18/10/1993
Return made up to 05/10/93; full list of members
dot icon31/10/1992
Accounts for a small company made up to 1991-12-31
dot icon31/10/1992
Return made up to 05/10/92; no change of members
dot icon06/12/1991
Accounts for a small company made up to 1990-12-31
dot icon06/11/1991
Return made up to 05/10/91; no change of members
dot icon23/10/1990
Accounts for a small company made up to 1989-12-31
dot icon23/10/1990
Return made up to 05/10/90; full list of members
dot icon20/10/1989
Accounts for a small company made up to 1988-12-31
dot icon20/10/1989
Return made up to 05/10/89; full list of members
dot icon14/11/1988
Accounts for a small company made up to 1987-12-31
dot icon14/11/1988
Return made up to 07/10/88; full list of members
dot icon26/10/1988
Wd 14/10/88 ad 14/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/1988
Registered office changed on 07/07/88 from: 69 temple street wolverhampton west midlands
dot icon08/12/1987
Full accounts made up to 1986-12-31
dot icon08/12/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Return made up to 13/05/86; full list of members
dot icon18/09/1986
Accounts for a small company made up to 1985-12-31
dot icon01/05/1986
Accounts for a small company made up to 1984-12-31
dot icon08/06/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

46
2023
change arrow icon-34.90 % *

* during past year

Cash in Bank

£343,763.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.28M
-
0.00
186.76K
-
2022
47
1.60M
-
0.00
528.06K
-
2023
46
1.71M
-
0.00
343.76K
-
2023
46
1.71M
-
0.00
343.76K
-

Employees

2023

Employees

46 Descended-2 % *

Net Assets(GBP)

1.71M £Ascended6.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.76K £Descended-34.90 % *

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
Mr Altaf Kara Kara
Director
22/06/2017 - 06/12/2017
19
Ali, Mohammed
Director
16/11/2021 - Present
3
Cox, Philip Andrew
Director
08/08/1996 - 14/07/2017
2
Cox, Simon Peter
Director
15/08/1997 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BORSHCH LIMITED

BORSHCH LIMITED is an(a) Active company incorporated on 08/06/1982 with the registered office located at Neptune House, Upper Trinity Street, Birmingham, West Midlands B9 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of BORSHCH LIMITED?

toggle

BORSHCH LIMITED is currently Active. It was registered on 08/06/1982 .

Where is BORSHCH LIMITED located?

toggle

BORSHCH LIMITED is registered at Neptune House, Upper Trinity Street, Birmingham, West Midlands B9 4EG.

What does BORSHCH LIMITED do?

toggle

BORSHCH LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does BORSHCH LIMITED have?

toggle

BORSHCH LIMITED had 46 employees in 2023.

What is the latest filing for BORSHCH LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mrs Alicia Barbara Cox on 2026-01-28.