Company NameBorough Limited
Company StatusActive
Company Number02436151
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Michael Coombes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Progress Road
Leigh On Sea
Essex
SS9 5JT
Director NameDavid Brereton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(7 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address65 Progress Road
Leigh On Sea
Essex
SS9 5JT
Director NameMr Nicholas David Coombes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(24 years, 5 months after company formation)
Appointment Duration10 years
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Progress Road
Leigh On Sea
Essex
SS9 5JT
Secretary NameMr David Michael Coombes
StatusCurrent
Appointed30 June 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address65 Progress Road
Leigh On Sea
Essex
SS9 5JT
Director NameMr Aamir Usman Chaudhry
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(33 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Progress Road
Leigh-On-Sea
SS9 5JT
Director NameMrs Pamela Ann Baily
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address53 Mapledene Avenue
Hullbridge
Hockley
Essex
SS5 6JB
Director NameMr David George Scrivener
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Little Wakering Road
Great Wakering
Essex
SS3 0JW
Director NameMr Martin Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 7 months after company formation)
Appointment Duration29 years (resigned 30 June 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lyndale Avenue
Southend On Sea
Essex
SS2 4BY
Secretary NameMrs Pamela Ann Baily
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address53 Mapledene Avenue
Hullbridge
Hockley
Essex
SS5 6JB
Director NameDr Gordon Ernest Archer Coombes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address24 St Georges Square
Worcester
WR1 1HX
Secretary NameMr Martin Smith
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lyndale Avenue
Southend On Sea
Essex
SS2 4BY
Director NameDr Gordon Ernest Archer Coombes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2009)
RoleCompany Director
Correspondence AddressPont Carreg
Pont Carreg, Nevern
Newport
Pembrokeshire
SA42 0NF
Wales
Director NameBarry William Orton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Correspondence Address2 Lewis Road
Radford Semele
Leamington Spa
Warwickshire
CV31 1UB

Contact

Websiteborough.co.uk
Email address[email protected]
Telephone01702 425425
Telephone regionSouthend-on-Sea

Location

Registered Address65 Progress Road
Leigh On Sea
Essex
SS9 5JT
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea

Shareholders

183.4k at £1David M. Coombes
55.81%
Ordinary
17k at £1David Brereton
5.17%
Ordinary
10.2k at £1Martin E. Smith
3.10%
Ordinary
10k at £1Terrance Baily
3.04%
Ordinary
40k at £1David G. Scrivener
12.17%
Ordinary
34k at £1Amirson LTD
10.35%
Ordinary
34k at £1Ishrat Parvez
10.35%
Ordinary

Financials

Year2014
Net Worth£706,724
Cash£4,987
Current Liabilities£1,180,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

26 April 2013Delivered 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 2009Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1991Delivered 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

Filing History

9 February 2024Director's details changed for David Brereton on 1 February 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 September 2023Appointment of Mr Aamir Usman Chaudhry as a director on 14 September 2023 (2 pages)
2 June 2023Change of details for Mr David Michael Coombes as a person with significant control on 2 June 2023 (2 pages)
2 June 2023Secretary's details changed for Mr David Michael Coombes on 2 June 2023 (1 page)
2 June 2023Director's details changed for Mr David Michael Coombes on 2 June 2023 (2 pages)
2 June 2023Director's details changed for David Brereton on 2 June 2023 (2 pages)
2 June 2023Director's details changed for Mr Nicholas David Coombes on 2 June 2023 (2 pages)
1 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
3 March 2022Appointment of Mr David Michael Coombes as a secretary on 30 June 2020 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 July 2020Termination of appointment of Martin Smith as a secretary on 30 June 2020 (1 page)
15 July 2020Termination of appointment of Martin Smith as a director on 30 June 2020 (1 page)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
10 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 50,200
(3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
5 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 288,600
(8 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 288,600
(8 pages)
27 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 40,000
(3 pages)
27 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 40,000
(3 pages)
21 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 328,600
(8 pages)
21 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 328,600
(8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 328,600
(8 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 328,600
(8 pages)
28 March 2014Termination of appointment of David Scrivener as a director (1 page)
28 March 2014Appointment of Mr Nicholas David Coombes as a director (2 pages)
28 March 2014Appointment of Mr Nicholas David Coombes as a director (2 pages)
28 March 2014Termination of appointment of David Scrivener as a director (1 page)
12 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(8 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(8 pages)
8 May 2013Registration of charge 024361510006 (18 pages)
8 May 2013Registration of charge 024361510006 (18 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
15 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
15 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
24 June 2011Director's details changed for David Brereton on 16 October 2010 (2 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
24 June 2011Director's details changed for David Brereton on 16 October 2010 (2 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Mr David Michael Coombes on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Martin Smith on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mr David Michael Coombes on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Martin Smith on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mr David George Scrivener on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mr David George Scrivener on 21 June 2010 (2 pages)
6 July 2010Director's details changed for David Brereton on 21 June 2010 (2 pages)
6 July 2010Director's details changed for David Brereton on 21 June 2010 (2 pages)
15 July 2009Accounts for a small company made up to 31 March 2009 (10 pages)
15 July 2009Accounts for a small company made up to 31 March 2009 (10 pages)
3 July 2009Return made up to 21/06/09; full list of members (6 pages)
3 July 2009Return made up to 21/06/09; full list of members (6 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
17 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
25 February 2009Appointment terminated director gordon coombes (1 page)
25 February 2009Appointment terminated director gordon coombes (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 June 2008Director's change of particulars / david brereton / 01/06/2008 (1 page)
25 June 2008Director's change of particulars / david brereton / 01/06/2008 (1 page)
25 June 2008Return made up to 21/06/08; full list of members (6 pages)
25 June 2008Return made up to 21/06/08; full list of members (6 pages)
25 June 2008Director's change of particulars / david brereton / 01/06/2008 (1 page)
25 June 2008Director's change of particulars / david brereton / 01/06/2008 (1 page)
20 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 June 2007Return made up to 21/06/07; full list of members (4 pages)
22 June 2007Return made up to 21/06/07; full list of members (4 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 June 2006Return made up to 21/06/06; full list of members (4 pages)
22 June 2006Return made up to 21/06/06; full list of members (4 pages)
27 July 2005Full accounts made up to 31 March 2005 (18 pages)
27 July 2005Full accounts made up to 31 March 2005 (18 pages)
28 June 2005Return made up to 21/06/05; full list of members (4 pages)
28 June 2005Return made up to 21/06/05; full list of members (4 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
3 August 2004Full accounts made up to 31 March 2004 (18 pages)
3 August 2004Full accounts made up to 31 March 2004 (18 pages)
11 June 2004Notice of assignment of name or new name to shares (1 page)
11 June 2004Return made up to 21/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 June 2004Notice of assignment of name or new name to shares (1 page)
11 June 2004Return made up to 21/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 December 2003Notice of assignment of name or new name to shares (1 page)
8 December 2003Notice 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 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
25 July 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
13 June 2003Return made up to 21/06/03; full list of members (10 pages)
13 June 2003Return made up to 21/06/03; full list of members (10 pages)
20 November 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
20 November 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
24 June 2002Return made up to 21/06/02; full list of members (10 pages)
24 June 2002Return made up to 21/06/02; full list of members (10 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
1 November 2001Particulars of mortgage/charge (4 pages)
1 November 2001Particulars of mortgage/charge (4 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
30 July 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
30 July 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
12 July 2001Return made up to 21/06/01; no change of members (7 pages)
12 July 2001Return made up to 21/06/01; no change of members (7 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
11 January 2001Full group accounts made up to 31 March 2000 (19 pages)
11 January 2001Full group accounts made up to 31 March 2000 (19 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Full group accounts made up to 31 March 1999 (19 pages)
14 October 1999Full group accounts made up to 31 March 1999 (19 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
8 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1998Full group accounts made up to 31 March 1998 (19 pages)
14 August 1998Full group accounts made up to 31 March 1998 (19 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
23 September 1997Full group accounts made up to 31 March 1997 (19 pages)
23 September 1997Full group accounts made up to 31 March 1997 (19 pages)
10 July 1996Return made up to 21/06/96; no change of members (8 pages)
10 July 1996Return made up to 21/06/96; no change of members (8 pages)
3 July 1996Full group accounts made up to 31 March 1996 (19 pages)
3 July 1996Full 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 1995Full group accounts made up to 31 March 1995 (17 pages)
28 June 1995Full group accounts made up to 31 March 1995 (17 pages)
20 June 1995Return made up to 21/06/95; full list of members (8 pages)
20 June 1995Return 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 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 January 1990Company name changed\certificate issued on 31/01/90 (2 pages)
31 January 1990Company name changed\certificate issued on 31/01/90 (2 pages)
31 January 1990Company name changed freedyne LIMITED\certificate issued on 01/02/90 (2 pages)
25 October 1989Incorporation (15 pages)
25 October 1989Incorporation (15 pages)