Leigh On Sea
Essex
SS9 5JT
Director Name | David Brereton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 65 Progress Road Leigh On Sea Essex SS9 5JT |
Director Name | Mr Nicholas David Coombes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(24 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Progress Road Leigh On Sea Essex SS9 5JT |
Secretary Name | Mr David Michael Coombes |
---|---|
Status | Current |
Appointed | 30 June 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 65 Progress Road Leigh On Sea Essex SS9 5JT |
Director Name | Mr Aamir Usman Chaudhry |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(33 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Progress Road Leigh-On-Sea SS9 5JT |
Director Name | Mrs Pamela Ann Baily |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 53 Mapledene Avenue Hullbridge Hockley Essex SS5 6JB |
Director Name | Mr David George Scrivener |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Little Wakering Road Great Wakering Essex SS3 0JW |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 29 years (resigned 30 June 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lyndale Avenue Southend On Sea Essex SS2 4BY |
Secretary Name | Mrs Pamela Ann Baily |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 53 Mapledene Avenue Hullbridge Hockley Essex SS5 6JB |
Director Name | Dr Gordon Ernest Archer Coombes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | 24 St Georges Square Worcester WR1 1HX |
Secretary Name | Mr Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lyndale Avenue Southend On Sea Essex SS2 4BY |
Director Name | Dr Gordon Ernest Archer Coombes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2009) |
Role | Company Director |
Correspondence Address | Pont Carreg Pont Carreg, Nevern Newport Pembrokeshire SA42 0NF Wales |
Director Name | Barry William Orton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 2 Lewis Road Radford Semele Leamington Spa Warwickshire CV31 1UB |
Website | borough.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 425425 |
Telephone region | Southend-on-Sea |
Registered Address | 65 Progress Road Leigh On Sea Essex SS9 5JT |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
183.4k at £1 | David M. Coombes 55.81% Ordinary |
---|---|
17k at £1 | David Brereton 5.17% Ordinary |
10.2k at £1 | Martin E. Smith 3.10% Ordinary |
10k at £1 | Terrance Baily 3.04% Ordinary |
40k at £1 | David G. Scrivener 12.17% Ordinary |
34k at £1 | Amirson LTD 10.35% Ordinary |
34k at £1 | Ishrat Parvez 10.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £706,724 |
Cash | £4,987 |
Current Liabilities | £1,180,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
26 April 2013 | Delivered on: 8 May 2013 Persons entitled: White Horse Trustees Limited as Trustee of Borough LTD Retirement Benefits Scheme David Brereton as Trustee of Borough LTD Retirement Benefits Scheme David Michael Coombes as Trustee of Borough LTD Retirement Benefits Scheme Martin Edward Smith as Trustee of Borough LTD Retirement Benefits Scheme Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 April 2009 | Delivered on: 21 April 2009 Persons entitled: Mr David Brereton, Mr David Coombes, Mr David Scrivener, Mr Ishrat Parvez, Mr Martin Smith, Mr Nicholas Coombes and Hazell Carr (Sg) Services Limited as Trustees of the Borough Limited Retirement Death Benefit Scheme Classification: Debenture Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: All the enthone process plating plant and the erg lancy effluent treatment plant specifically the electroplating on plastics plant in its entirety and all ancilliary equipment, including rectifiers, pumps, filters, anode cages, metals and solutions, together with the effluent treatment plant including all storage facilities. Outstanding |
28 September 2001 | Delivered on: 11 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 October 2001 | Delivered on: 1 November 2001 Satisfied on: 13 February 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £150,000 and all other sums due from the company to the chargee. Particulars: The goods k/a titanium anode baskets x 224, industrial cooling systems water chiller TAE502 with pump and fittings s/n 1200805275 for further goods please refer to form 395 together with all accessories and component parts and all improvements and renewals. Fully Satisfied |
15 September 1999 | Delivered on: 28 September 1999 Satisfied on: 26 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 65 progress rd,leigh on sea essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 May 1991 | Delivered on: 20 May 1991 Satisfied on: 26 October 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 February 2024 | Director's details changed for David Brereton on 1 February 2024 (2 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
20 September 2023 | Appointment of Mr Aamir Usman Chaudhry as a director on 14 September 2023 (2 pages) |
2 June 2023 | Change of details for Mr David Michael Coombes as a person with significant control on 2 June 2023 (2 pages) |
2 June 2023 | Secretary's details changed for Mr David Michael Coombes on 2 June 2023 (1 page) |
2 June 2023 | Director's details changed for Mr David Michael Coombes on 2 June 2023 (2 pages) |
2 June 2023 | Director's details changed for David Brereton on 2 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Mr Nicholas David Coombes on 2 June 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
3 March 2022 | Appointment of Mr David Michael Coombes as a secretary on 30 June 2020 (2 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 July 2020 | Termination of appointment of Martin Smith as a secretary on 30 June 2020 (1 page) |
15 July 2020 | Termination of appointment of Martin Smith as a director on 30 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
10 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 March 2014 | Termination of appointment of David Scrivener as a director (1 page) |
28 March 2014 | Appointment of Mr Nicholas David Coombes as a director (2 pages) |
28 March 2014 | Appointment of Mr Nicholas David Coombes as a director (2 pages) |
28 March 2014 | Termination of appointment of David Scrivener as a director (1 page) |
12 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
12 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 May 2013 | Registration of charge 024361510006 (18 pages) |
8 May 2013 | Registration of charge 024361510006 (18 pages) |
21 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
15 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
15 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Director's details changed for David Brereton on 16 October 2010 (2 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Director's details changed for David Brereton on 16 October 2010 (2 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Mr David Michael Coombes on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Martin Smith on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr David Michael Coombes on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Martin Smith on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr David George Scrivener on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr David George Scrivener on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Brereton on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Brereton on 21 June 2010 (2 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
17 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
25 February 2009 | Appointment terminated director gordon coombes (1 page) |
25 February 2009 | Appointment terminated director gordon coombes (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 June 2008 | Director's change of particulars / david brereton / 01/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / david brereton / 01/06/2008 (1 page) |
25 June 2008 | Return made up to 21/06/08; full list of members (6 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (6 pages) |
25 June 2008 | Director's change of particulars / david brereton / 01/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / david brereton / 01/06/2008 (1 page) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (4 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (4 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 June 2004 | Notice of assignment of name or new name to shares (1 page) |
11 June 2004 | Return made up to 21/06/04; full list of members
|
11 June 2004 | Notice of assignment of name or new name to shares (1 page) |
11 June 2004 | Return made up to 21/06/04; full list of members
|
8 December 2003 | Notice of assignment of name or new name to shares (1 page) |
8 December 2003 | Notice of assignment of name or new name to shares (1 page) |
17 November 2003 | £ ic 400000/328600 31/10/03 £ sr 71400@1=71400 (1 page) |
17 November 2003 | £ ic 400000/328600 31/10/03 £ sr 71400@1=71400 (1 page) |
25 July 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
25 July 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
13 June 2003 | Return made up to 21/06/03; full list of members (10 pages) |
13 June 2003 | Return made up to 21/06/03; full list of members (10 pages) |
20 November 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
20 November 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
24 June 2002 | Return made up to 21/06/02; full list of members (10 pages) |
24 June 2002 | Return made up to 21/06/02; full list of members (10 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
1 November 2001 | Particulars of mortgage/charge (4 pages) |
1 November 2001 | Particulars of mortgage/charge (4 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
30 July 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
30 July 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
12 July 2001 | Return made up to 21/06/01; no change of members (7 pages) |
12 July 2001 | Return made up to 21/06/01; no change of members (7 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
11 January 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
11 January 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
26 June 2000 | Return made up to 21/06/00; full list of members
|
14 October 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
14 October 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Return made up to 21/06/99; no change of members
|
8 July 1999 | Return made up to 21/06/99; no change of members
|
14 August 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
23 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
23 September 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
10 July 1996 | Return made up to 21/06/96; no change of members (8 pages) |
10 July 1996 | Return made up to 21/06/96; no change of members (8 pages) |
3 July 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
3 July 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
4 October 1995 | £ ic 486000/466000 30/09/95 £ sr 20000@1=20000 (1 page) |
4 October 1995 | £ ic 486000/466000 30/09/95 £ sr 20000@1=20000 (1 page) |
28 June 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
28 June 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
20 June 1995 | Return made up to 21/06/95; full list of members (8 pages) |
20 June 1995 | Return made up to 21/06/95; full list of members (8 pages) |
17 May 1995 | £ ic 511000/486000 31/03/95 £ sr 25000@1=25000 (1 page) |
17 May 1995 | £ ic 511000/486000 31/03/95 £ sr 25000@1=25000 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
31 January 1990 | Company name changed\certificate issued on 31/01/90 (2 pages) |
31 January 1990 | Company name changed\certificate issued on 31/01/90 (2 pages) |
31 January 1990 | Company name changed freedyne LIMITED\certificate issued on 01/02/90 (2 pages) |
25 October 1989 | Incorporation (15 pages) |
25 October 1989 | Incorporation (15 pages) |