Company number 00447495
Status Active
Incorporation Date 5 January 1948
Company Type Private Limited Company
Address STOURVALE ROAD, LYE, NR. STOURBRIDGE, WEST MIDLANDS, DY9 8PR
Home Country United Kingdom
Nature of Business 24510 - Casting of iron, 24520 - Casting of steel, 25110 - Manufacture of metal structures and parts of structures, 71129 - Other engineering activities
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Director's details changed for Valerie Deanna Norton on 30 June 2016; Director's details changed for Nicholas John Norton on 30 June 2016. The most likely internet sites of BORO FOUNDRY LIMITED(THE) are www.borofoundry.co.uk, and www.boro-foundry.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. Boro Foundry Limited The is a Private Limited Company.
The company registration number is 00447495. Boro Foundry Limited The has been working since 05 January 1948.
The present status of the company is Active. The registered address of Boro Foundry Limited The is Stourvale Road Lye Nr Stourbridge West Midlands Dy9 8pr. . EDWARDS, Beverley Deena is a Secretary of the company. DREWETT, Fiona Louise is a Director of the company. EDWARDS, Beverley Deena is a Director of the company. NORTON, Derek John is a Director of the company. NORTON, Nicholas John is a Director of the company. NORTON, Valerie Deanna is a Director of the company. The company operates in "Casting of iron".
Current Directors
Persons With Significant Control
Mr Derek John Norton
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control
Mr Nicholas John Norton
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mrs Valerie Deanna Norton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BORO FOUNDRY LIMITED(THE) Events
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
20 Jul 2016
Director's details changed for Valerie Deanna Norton on 30 June 2016
20 Jul 2016
Director's details changed for Nicholas John Norton on 30 June 2016
20 Jul 2016
Director's details changed for Derek John Norton on 30 June 2016
20 Jul 2016
Director's details changed for Beverley Deena Edwards on 30 June 2016
...
... and 108 more events
15 Oct 1987
Accounts for a small company made up to 31 January 1987
15 Oct 1987
Return made up to 23/09/87; full list of members
06 Dec 1986
Accounts for a small company made up to 31 January 1986
06 Dec 1986
Return made up to 21/11/86; full list of members
31 October 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied
on 4 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All the f/h land k/a as land and buildings on the south…
31 October 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied
on 4 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All the f/h land k/a land lying to the south-west of stour…
31 October 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied
on 4 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All the f/h land k/a the boro foundry stour vale road lye…
31 October 2005
All assets debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 2004
Mortgage deed
Delivered: 5 March 2004
Status: Satisfied
on 16 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The boro foundry stourvale road lye stourbridge t/no…
6 November 2003
Mortgage deed
Delivered: 13 November 2003
Status: Satisfied
on 16 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at stour vale road lye t/no WM13929. Together with…
8 October 2003
Mortgage deed
Delivered: 16 October 2003
Status: Satisfied
on 16 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Fixed charge
Delivered: 23 April 2002
Status: Satisfied
on 16 December 2010
Persons entitled: Lloyds Udt Limited
Description: First fixed charge over 1 x 1996 butler model he 10M cnc…
27 January 1999
Mortgage
Delivered: 1 February 1999
Status: Satisfied
on 16 December 2010
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as the west side of hayes lane…
25 July 1990
Legal mortgage
Delivered: 27 July 1990
Status: Satisfied
on 16 December 2010
Persons entitled: Lloyds Bank PLC
Description: F/H land and factory premises situate stour vale road…