BORTON LIMITED

Register to unlock more data on OkredoRegister

BORTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06842433

Incorporation date

10/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Pendleton Road, Wiswell, Lancashire BB7 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2009)
dot icon02/03/2026
Total exemption full accounts made up to 2025-03-23
dot icon17/02/2026
Compulsory strike-off action has been discontinued
dot icon16/02/2026
Total exemption full accounts made up to 2024-03-23
dot icon10/02/2026
Registered office address changed from The Wharf Manchester Road Burnley BB11 1JG England to 6 Pendleton Road 6 Pendleton Road Wiswell Lancashire BB7 9DD on 2026-02-10
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2025
Appointment of Mr Nicholas White as a director on 2025-09-01
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon19/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon25/03/2025
Termination of appointment of Jamie White as a director on 2025-03-25
dot icon13/12/2024
Previous accounting period shortened from 2024-03-25 to 2024-03-24
dot icon13/12/2024
Registration of charge 068424330004, created on 2024-12-04
dot icon13/12/2024
Registration of charge 068424330005, created on 2024-12-04
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-03-27
dot icon09/02/2024
Registered office address changed from 8 Whalley Old Road Langho Blackburn Lancashire BB6 8DU England to The Wharf Manchester Road Burnley BB11 1JG on 2024-02-09
dot icon13/12/2023
Previous accounting period shortened from 2023-03-26 to 2023-03-25
dot icon23/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon16/08/2023
Total exemption full accounts made up to 2022-03-27
dot icon05/07/2023
Director's details changed for Me Jamie White on 2023-07-03
dot icon05/06/2023
Appointment of Me Jamie White as a director on 2022-03-11
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon18/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon23/07/2022
Compulsory strike-off action has been discontinued
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon16/03/2022
Cancellation of shares. Statement of capital on 2021-03-17
dot icon10/03/2022
Appointment of Mrs Suzanne Margaret White as a director on 2022-03-10
dot icon10/03/2022
Notification of Suzanne Margaret White as a person with significant control on 2022-03-10
dot icon10/03/2022
Termination of appointment of Carol White as a director on 2022-03-10
dot icon10/03/2022
Cessation of Graham Linden White as a person with significant control on 2022-03-10
dot icon10/03/2022
Termination of appointment of Graham Linden White as a director on 2022-03-10
dot icon10/03/2022
Registered office address changed from The Manse Crow Trees Brow Chatburn Clitheroe Lancashire BB7 4AA to 8 Whalley Old Road Langho Blackburn Lancashire BB6 8DU on 2022-03-10
dot icon20/10/2021
Confirmation statement made on 2021-03-31 with updates
dot icon20/10/2021
Notification of Graham Linden White as a person with significant control on 2021-03-17
dot icon20/10/2021
Cessation of Suzanne Margaret White as a person with significant control on 2021-03-17
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon20/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon13/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon26/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon15/02/2019
Total exemption full accounts made up to 2018-03-27
dot icon15/02/2019
Total exemption full accounts made up to 2017-03-27
dot icon13/02/2019
Compulsory strike-off action has been suspended
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon20/07/2018
Termination of appointment of Jamie White as a director on 2018-07-19
dot icon19/07/2018
Appointment of Mrs Carol White as a director on 2018-07-19
dot icon19/07/2018
Termination of appointment of Jody White as a director on 2018-07-19
dot icon19/07/2018
Appointment of Mr Graham Linden White as a director on 2018-07-19
dot icon10/05/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon21/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon09/08/2017
Total exemption small company accounts made up to 2016-03-28
dot icon24/05/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon21/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon04/05/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-03-29
dot icon17/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon04/06/2015
Registration of charge 068424330003, created on 2015-05-29
dot icon24/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2014
Registration of charge 068424330002, created on 2014-12-12
dot icon08/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/06/2014
Termination of appointment of Carol White as a director
dot icon29/06/2014
Appointment of Jamie White as a director
dot icon29/06/2014
Appointment of Mr Jody White as a director
dot icon04/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon20/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon19/11/2013
Amended accounts made up to 2012-03-31
dot icon14/08/2013
Compulsory strike-off action has been discontinued
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon07/08/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Gavin Datkiewicz as a director
dot icon24/06/2013
Appointment of Mre Carol White as a director
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/12/2012
Appointment of Mr Gavin Datkiewicz as a director
dot icon03/12/2012
Termination of appointment of Suzanne White as a secretary
dot icon03/12/2012
Termination of appointment of Suzanne White as a director
dot icon21/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2011
Termination of appointment of Steven Smith as a director
dot icon23/08/2011
Registered office address changed from 37 Warner Street Accrington Lancashire BB5 1HN United Kingdom on 2011-08-23
dot icon21/05/2011
Compulsory strike-off action has been discontinued
dot icon18/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon18/05/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon06/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon08/04/2010
Appointment of Mr Steven Peter Smith as a director
dot icon18/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/03/2009
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
23/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
245.73K
-
0.00
37.00
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Jody
Director
28/06/2014 - 19/07/2018
19
White, Graham Linden
Director
19/07/2018 - 10/03/2022
20
White, Suzanne Margaret
Director
10/03/2022 - Present
15
White, Suzanne Margaret
Director
10/03/2009 - 03/12/2012
15
Smith, Steven Peter
Director
08/04/2010 - 08/11/2010
12

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

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 BORTON LIMITED

BORTON LIMITED is an(a) Active company incorporated on 10/03/2009 with the registered office located at 6 Pendleton Road, Wiswell, Lancashire BB7 9DD. There are currently 2 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 BORTON LIMITED?

toggle

BORTON LIMITED is currently Active. It was registered on 10/03/2009 .

Where is BORTON LIMITED located?

toggle

BORTON LIMITED is registered at 6 Pendleton Road, Wiswell, Lancashire BB7 9DD.

What does BORTON LIMITED do?

toggle

BORTON 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 BORTON LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-03-23.