About

Registered Number: 01075328
Date of Incorporation: 05/10/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: 124 Newland Street, Witham, Essex, CM8 1BA

 

Founded in 1972, Borno Chemists Ltd have registered office in Essex, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Borno, Emad Hashim, Borno, Hamish, Borno, Valerie Ann, Poulter, Gillian Ann for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORNO, Emad Hashim N/A - 1
BORNO, Hamish 01 January 2003 - 1
BORNO, Valerie Ann N/A 14 September 2011 1
POULTER, Gillian Ann 03 April 2008 04 April 2008 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 14 July 2020
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 September 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 23 July 2013
AD01 - Change of registered office address 18 June 2013
AR01 - Annual Return 02 October 2012
RESOLUTIONS - N/A 23 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 20 February 2012
TM02 - Termination of appointment of secretary 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 18 July 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AD01 - Change of registered office address 02 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 29 October 1997
363a - Annual Return 15 April 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 18 April 1995
RESOLUTIONS - N/A 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
123 - Notice of increase in nominal capital 11 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 04 June 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 30 July 1991
363a - Annual Return 20 December 1990
AA - Annual Accounts 21 November 1990
395 - Particulars of a mortgage or charge 02 August 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 03 May 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 July 1990 Fully Satisfied

N/A

Mortgage 02 May 1989 Fully Satisfied

N/A

Mortgage 02 May 1989 Fully Satisfied

N/A

Mortgage 02 May 1989 Fully Satisfied

N/A

Mortgage 02 May 1989 Fully Satisfied

N/A

Mortgage 02 May 1989 Fully Satisfied

N/A

Mortgage 02 May 1989 Fully Satisfied

N/A

Single debenture 02 May 1989 Fully Satisfied

N/A

Legal charge 28 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.