BORWELL LIMITED

Register to unlock more data on OkredoRegister

BORWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04654779

Incorporation date

03/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

40-41 Foregate Street, Worcester WR1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-10-11
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-11
dot icon24/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2023
Statement of affairs
dot icon16/10/2023
Resolutions
dot icon16/10/2023
Appointment of a voluntary liquidator
dot icon16/10/2023
Registered office address changed from Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ to 40-41 Foregate Street Worcester WR1 1EE on 2023-10-16
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/04/2022
Termination of appointment of Andrea Jean Borwell Fox as a secretary on 2022-03-31
dot icon12/04/2022
Termination of appointment of Andrea Jean Borwell Fox as a director on 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon04/02/2021
Notification of Koios Group Limited as a person with significant control on 2021-02-04
dot icon04/02/2021
Cessation of Steven Paul Borwell Fox as a person with significant control on 2021-02-04
dot icon04/02/2021
Cessation of Andrea Jean Borwell Fox as a person with significant control on 2021-02-04
dot icon14/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon06/02/2019
Director's details changed for Mr Steven Paul Borwell Fox on 2019-02-06
dot icon23/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon06/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/02/2017
Secretary's details changed for Mrs Andrea Jean Borwell Fox on 2017-02-06
dot icon06/02/2017
Director's details changed for Mr Steven Paul Borwell Fox on 2017-02-06
dot icon06/02/2017
Director's details changed for Mrs Andrea Jean Borwell Fox on 2017-02-06
dot icon09/01/2017
Registration of charge 046547790001, created on 2017-01-09
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon18/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon09/02/2010
Director's details changed for Steven Paul Borwell Fox on 2010-02-03
dot icon09/02/2010
Director's details changed for Andrea Jean Borwell Fox on 2010-02-03
dot icon27/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 03/02/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 03/02/08; full list of members
dot icon30/11/2007
Registered office changed on 30/11/07 from: 19 battenhall rise worcester worcestershire WR5 2DE
dot icon16/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2007
Return made up to 03/02/07; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/04/2006
Return made up to 03/02/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon27/01/2005
Return made up to 03/02/05; full list of members
dot icon12/10/2004
Secretary's particulars changed;director's particulars changed
dot icon31/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon16/07/2004
Registered office changed on 16/07/04 from: 39 sebright avenue worcester worcestershire WR5 2HH
dot icon22/04/2004
Return made up to 03/02/04; full list of members
dot icon14/04/2004
Registered office changed on 14/04/04 from: 12 sansome walk worcester worcestershire WR1 1LN
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Registered office changed on 19/02/03 from: 31 corsham street london N1 6DR
dot icon03/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon-95.42 % *

* during past year

Cash in Bank

£8,072.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
03/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
264.51K
-
0.00
176.42K
-
2022
27
164.02K
-
0.00
8.07K
-
2022
27
164.02K
-
0.00
8.07K
-

Employees

2022

Employees

27 Ascended0 % *

Net Assets(GBP)

164.02K £Descended-37.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.07K £Descended-95.42 % *

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
Borwell-Fox, Steven Paul
Director
03/02/2003 - Present
6

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BORWELL LIMITED

BORWELL LIMITED is an(a) Liquidation company incorporated on 03/02/2003 with the registered office located at 40-41 Foregate Street, Worcester WR1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BORWELL LIMITED?

toggle

BORWELL LIMITED is currently Liquidation. It was registered on 03/02/2003 .

Where is BORWELL LIMITED located?

toggle

BORWELL LIMITED is registered at 40-41 Foregate Street, Worcester WR1 1EE.

What does BORWELL LIMITED do?

toggle

BORWELL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BORWELL LIMITED have?

toggle

BORWELL LIMITED had 27 employees in 2022.

What is the latest filing for BORWELL LIMITED?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-10-11.