About

Registered Number: 02436151
Date of Incorporation: 25/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 65 Progress Road, Leigh On Sea, Essex, SS9 5JT

 

Founded in 1989, Borough Ltd are based in Essex, it has a status of "Active". The companies directors are listed as Brereton, David, Coombes, David Michael, Coombes, Nicholas David, Baily, Pamela Ann, Coombes, Gordon Ernest Archer, Doctor, Orton, Barry William, Scrivener, David George, Smith, Martin at Companies House. 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
BRERETON, David 01 October 1997 - 1
COOMBES, David Michael N/A - 1
COOMBES, Nicholas David 26 March 2014 - 1
BAILY, Pamela Ann N/A 31 March 2001 1
COOMBES, Gordon Ernest Archer, Doctor 01 July 1994 02 June 1999 1
ORTON, Barry William 30 November 2001 30 November 2004 1
SCRIVENER, David George N/A 27 March 2014 1
SMITH, Martin N/A 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
CS01 - N/A 23 June 2020
SH03 - Return of purchase of own shares 10 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 21 June 2016
SH03 - Return of purchase of own shares 27 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 21 June 2013
MR01 - N/A 08 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 03 July 2009
395 - Particulars of a mortgage or charge 21 April 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 April 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 11 June 2004
128(4) - Notice of assignment of name or new name to any class of shares 11 June 2004
128(4) - Notice of assignment of name or new name to any class of shares 08 December 2003
169 - Return by a company purchasing its own shares 17 November 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
395 - Particulars of a mortgage or charge 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 14 October 1999
395 - Particulars of a mortgage or charge 28 September 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 01 July 1998
RESOLUTIONS - N/A 27 March 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 24 July 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 03 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 20 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 1995
288 - N/A 14 July 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 25 June 1991
395 - Particulars of a mortgage or charge 20 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1990
123 - Notice of increase in nominal capital 08 March 1990
288 - N/A 08 March 1990
288 - N/A 21 February 1990
RESOLUTIONS - N/A 15 February 1990
288 - N/A 15 February 1990
CERTNM - Change of name certificate 31 January 1990
CERTNM - Change of name certificate 31 January 1990
287 - Change in situation or address of Registered Office 10 January 1990
NEWINC - New incorporation documents 25 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Outstanding

N/A

Debenture 06 April 2009 Outstanding

N/A

Mortgage 30 October 2001 Fully Satisfied

N/A

Debenture 28 September 2001 Outstanding

N/A

Legal mortgage 15 September 1999 Fully Satisfied

N/A

Mortgage debenture 14 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.