About

Registered Number: 02149178
Date of Incorporation: 22/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 30 Hortonwood, Telford, Shropshire, TF1 7LJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.