Having been setup in 1987, Borgers Ltd has its registered office in Shropshire, it's status in the Companies House registry is set to "Active". The organisation has 15 directors. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Jonathan Bryan William | 06 January 2014 | - | 1 |
KANN, Oliver | 15 November 2019 | - | 1 |
BOEING, Josef Wilhelm | 02 February 1996 | 31 August 2002 | 1 |
BORGERS, Franz | N/A | 29 December 2006 | 1 |
BORGERS, Werner | 15 December 2005 | 19 November 2019 | 1 |
ERNSTEN, Christoph | 01 July 1999 | 22 December 2008 | 1 |
ERNSTEN, Ludger | 01 September 1992 | 31 December 1999 | 1 |
GROTKE, Klaus | N/A | 14 December 2005 | 1 |
KANN, Oliver | 20 August 2001 | 02 November 2010 | 1 |
KUBE, Klaus | 02 November 2010 | 06 January 2014 | 1 |
OHM, Peter | 12 March 2007 | 05 February 2010 | 1 |
SANDERS, Paul Andrew | 01 October 1997 | 30 September 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOFSTEDE, Andreas | 01 February 2005 | 31 January 2013 | 1 |
SMITH, Fiona | 01 February 2013 | 01 September 2014 | 1 |
TREPMANN, Roger | 01 January 2001 | 31 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
PSC01 - N/A | 30 June 2020 | |
MR01 - N/A | 13 February 2020 | |
CS01 - N/A | 17 December 2019 | |
PSC07 - N/A | 17 December 2019 | |
TM01 - Termination of appointment of director | 19 November 2019 | |
AP01 - Appointment of director | 18 November 2019 | |
AA - Annual Accounts | 04 October 2019 | |
MR01 - N/A | 13 August 2019 | |
MR01 - N/A | 12 August 2019 | |
MR01 - N/A | 08 August 2019 | |
RESOLUTIONS - N/A | 22 July 2019 | |
MA - Memorandum and Articles | 22 July 2019 | |
PSC04 - N/A | 17 July 2019 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 29 November 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 16 December 2014 | |
TM02 - Termination of appointment of secretary | 11 September 2014 | |
TM02 - Termination of appointment of secretary | 10 September 2014 | |
AA - Annual Accounts | 08 September 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
AR01 - Annual Return | 19 December 2013 | |
CH03 - Change of particulars for secretary | 19 December 2013 | |
AA - Annual Accounts | 06 June 2013 | |
TM02 - Termination of appointment of secretary | 13 February 2013 | |
AP03 - Appointment of secretary | 13 February 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 19 December 2011 | |
RESOLUTIONS - N/A | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 12 July 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 16 December 2010 | |
RESOLUTIONS - N/A | 18 November 2010 | |
AP01 - Appointment of director | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
AA - Annual Accounts | 07 April 2010 | |
RESOLUTIONS - N/A | 12 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
RESOLUTIONS - N/A | 16 February 2010 | |
RESOLUTIONS - N/A | 16 February 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
MG01 - Particulars of a mortgage or charge | 20 November 2009 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
AA - Annual Accounts | 13 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
RESOLUTIONS - N/A | 18 March 2009 | |
RESOLUTIONS - N/A | 05 January 2009 | |
363a - Annual Return | 29 December 2008 | |
288b - Notice of resignation of directors or secretaries | 29 December 2008 | |
AA - Annual Accounts | 17 March 2008 | |
363a - Annual Return | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2007 | |
RESOLUTIONS - N/A | 25 March 2007 | |
AA - Annual Accounts | 25 March 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
363a - Annual Return | 23 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
RESOLUTIONS - N/A | 14 March 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 29 December 2005 | |
RESOLUTIONS - N/A | 22 December 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
AA - Annual Accounts | 08 March 2005 | |
RESOLUTIONS - N/A | 07 March 2005 | |
288b - Notice of resignation of directors or secretaries | 24 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
363s - Annual Return | 09 February 2005 | |
AUD - Auditor's letter of resignation | 07 June 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 31 December 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 31 August 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
AA - Annual Accounts | 22 February 2001 | |
MISC - Miscellaneous document | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 22 February 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 23 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
363s - Annual Return | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
AA - Annual Accounts | 07 April 1999 | |
363s - Annual Return | 30 March 1999 | |
363s - Annual Return | 06 January 1999 | |
AA - Annual Accounts | 08 April 1998 | |
363s - Annual Return | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1997 | |
AA - Annual Accounts | 16 October 1997 | |
363s - Annual Return | 25 January 1997 | |
AA - Annual Accounts | 04 October 1996 | |
288 - N/A | 08 March 1996 | |
363s - Annual Return | 20 December 1995 | |
AA - Annual Accounts | 27 June 1995 | |
363s - Annual Return | 10 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 31 May 1994 | |
363x - Annual Return | 13 January 1994 | |
CERTNM - Change of name certificate | 04 January 1994 | |
CERTNM - Change of name certificate | 04 January 1994 | |
AA - Annual Accounts | 21 May 1993 | |
363x - Annual Return | 24 February 1993 | |
RESOLUTIONS - N/A | 27 January 1993 | |
RESOLUTIONS - N/A | 27 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 1993 | |
288 - N/A | 11 November 1992 | |
AA - Annual Accounts | 13 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1992 | |
363b - Annual Return | 23 January 1992 | |
395 - Particulars of a mortgage or charge | 20 December 1991 | |
AA - Annual Accounts | 03 June 1991 | |
288 - N/A | 15 February 1991 | |
363 - Annual Return | 12 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 1990 | |
AA - Annual Accounts | 12 July 1990 | |
287 - Change in situation or address of Registered Office | 15 March 1990 | |
363 - Annual Return | 22 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 1990 | |
395 - Particulars of a mortgage or charge | 25 March 1989 | |
288 - N/A | 21 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 March 1989 | |
AA - Annual Accounts | 09 March 1989 | |
363 - Annual Return | 09 March 1989 | |
288 - N/A | 23 November 1988 | |
RESOLUTIONS - N/A | 17 November 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 November 1988 | |
123 - Notice of increase in nominal capital | 17 November 1988 | |
288 - N/A | 31 October 1987 | |
288 - N/A | 30 October 1987 | |
288 - N/A | 25 October 1987 | |
288 - N/A | 09 October 1987 | |
288 - N/A | 25 September 1987 | |
288 - N/A | 25 September 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 September 1987 | |
RESOLUTIONS - N/A | 01 September 1987 | |
RESOLUTIONS - N/A | 01 September 1987 | |
287 - Change in situation or address of Registered Office | 27 August 1987 | |
CERTNM - Change of name certificate | 19 August 1987 | |
CERTNM - Change of name certificate | 19 August 1987 | |
NEWINC - New incorporation documents | 22 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2020 | Outstanding |
N/A |
A registered charge | 30 July 2019 | Outstanding |
N/A |
A registered charge | 30 July 2019 | Outstanding |
N/A |
A registered charge | 26 July 2019 | Outstanding |
N/A |
Security agreement | 01 July 2011 | Fully Satisfied |
N/A |
A german law and german language account pledge agreement executed outside the united kingdom over property situated there | 26 October 2009 | Fully Satisfied |
N/A |
A security agreement | 26 October 2009 | Fully Satisfied |
N/A |
Debenture | 10 December 1991 | Fully Satisfied |
N/A |
Debenture | 21 March 1989 | Fully Satisfied |
N/A |