BORROWDALE CONSTRUCTION LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8YU

Company number 01786411
Status Active
Incorporation Date 26 January 1984
Company Type Private Limited Company
Address LANCASTER HOUSE, SOPWITH CRESCENT HURRICANE WAY, WICKFORD, ESSEX, SS11 8YU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 25 January 2016; Satisfaction of charge 017864110012 in full. The most likely internet sites of BORROWDALE CONSTRUCTION LIMITED are www.borrowdaleconstruction.co.uk, and www.borrowdale-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Basildon Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 5.7 miles; to Laindon Rail Station is 5.8 miles; to Billericay Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Borrowdale Construction Limited is a Private Limited Company. The company registration number is 01786411. Borrowdale Construction Limited has been working since 26 January 1984. The present status of the company is Active. The registered address of Borrowdale Construction Limited is Lancaster House Sopwith Crescent Hurricane Way Wickford Essex Ss11 8yu. . HOUNSELL, John is a Secretary of the company. HOUNSELL, John is a Director of the company. HOUNSELL, Katherine Mary is a Director of the company. Secretary HOUNSELL, Katherine Mary has been resigned. Director HOUNSELL, John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HOUNSELL, John
Appointed Date: 25 November 1994

Director
HOUNSELL, John
Appointed Date: 01 February 2003
77 years old

Director

Resigned Directors

Secretary
HOUNSELL, Katherine Mary
Resigned: 15 November 1994

Director
HOUNSELL, John
Resigned: 25 November 1994
77 years old

Persons With Significant Control

Mr John Hounsell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Katherine Mary Hounsell
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORROWDALE CONSTRUCTION LIMITED Events

11 Nov 2016
Confirmation statement made on 20 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 25 January 2016
15 Aug 2016
Satisfaction of charge 017864110012 in full
06 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10

26 Oct 2015
Registration of charge 017864110012, created on 7 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 77 more events
20 Jun 1989
Return made up to 08/11/88; no change of members

04 May 1988
Full accounts made up to 26 January 1987

04 May 1988
Return made up to 31/12/87; full list of members

02 Jun 1987
Full accounts made up to 26 January 1986

02 Jun 1987
Return made up to 31/12/86; no change of members

BORROWDALE CONSTRUCTION LIMITED Charges

7 October 2015
Charge code 0178 6411 0013
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 clifton avenue benfleet essex t/no EX579644…
7 October 2015
Charge code 0178 6411 0012
Delivered: 26 October 2015
Status: Satisfied on 15 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 2 park lane ramsden heath billericay essex t/no…
19 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 hart close thundersley benfleet essex.
9 June 2009
Legal charge
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 watlington road benfleet essex t/n EX645070 and any…
6 July 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 philmead road, benfleet, essex. By way of fixed charge…
8 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 clifton avenue south benfleet essex. By way of fixed…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 bartley road, benfleet. By way of fixed charge the…
25 April 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 keith avenue wickford essex. By way of fixed charge the…
15 April 2003
Debenture
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2002
Legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 8 richmond avenue benfleet essex t/n…
28 May 1998
Legal charge
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 richmond avenue benfleet essex t/n EX591105.
6 June 1997
Legal charge
Delivered: 24 June 1997
Status: Satisfied on 27 September 2010
Persons entitled: Barclays Bank PLC
Description: 84 clifton avenue benfleet essex.
15 February 1993
Legal charge
Delivered: 1 March 1993
Status: Satisfied on 5 February 2003
Persons entitled: Barclays Bank PLC
Description: 2 park lane, ramsden heath, billericay, essex t/no: ex…