Company number 01519822
Status Active
Incorporation Date 1 October 1980
Company Type Private Limited Company
Address HEIGHAM CAUSEWAY, HEIGHAM STREET, NORWICH, NR2 4LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of BOROUGHBURY HOLDINGS LIMITED are www.boroughburyholdings.co.uk, and www.boroughbury-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Boroughbury Holdings Limited is a Private Limited Company.
The company registration number is 01519822. Boroughbury Holdings Limited has been working since 01 October 1980.
The present status of the company is Active. The registered address of Boroughbury Holdings Limited is Heigham Causeway Heigham Street Norwich Nr2 4lx. . BONFIELD, David John Edward is a Secretary of the company. BONFIELD, David John Edward is a Director of the company. KENVYN, Clare Elizabeth is a Director of the company. ROBINSON, Roger is a Director of the company. ROBINSON, Thomas Edward Charles is a Director of the company. WALLACE, Martin Brett is a Director of the company. Secretary DESBOROUGH, John William has been resigned. Secretary GREEN, Simon James has been resigned. Director COOK, Jacqueline Elizabeth Tremayne has been resigned. Director COOK, Jonathan Raymond has been resigned. Director DESBOROUGH, John William has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
R.Robinson & Co.(Motor Services)Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BOROUGHBURY HOLDINGS LIMITED Events
01 Aug 2016
Confirmation statement made on 20 July 2016 with updates
25 Jul 2016
Full accounts made up to 31 December 2015
10 Sep 2015
Full accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
05 Aug 2014
Full accounts made up to 31 December 2013
...
... and 92 more events
22 Oct 1986
Accounts for a small company made up to 31 December 1985
22 Oct 1986
Return made up to 03/10/86; full list of members
24 Nov 1983
Accounts made up to 31 December 1982
04 Oct 1980
Incorporation
01 Oct 1980
Certificate of incorporation
7 December 2012
Debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 1987
Mortgage debenture
Delivered: 1 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 July 1982
Debenture
Delivered: 19 July 1982
Status: Satisfied
on 9 January 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…