Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORAHURST LIMITED
Company Information for

BORAHURST LIMITED

GROUND FLOOR FOUNDATION HOUSE 42-48 LONDON ROAD, REIGATE, SURREY, RH2 9QQ,
Company Registration Number
01322874
Private Limited Company
Active

Company Overview

About Borahurst Ltd
BORAHURST LIMITED was founded on 1977-07-25 and has its registered office in Surrey. The organisation's status is listed as "Active". Borahurst Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BORAHURST LIMITED
 
Legal Registered Office
GROUND FLOOR FOUNDATION HOUSE 42-48 LONDON ROAD
REIGATE
SURREY
RH2 9QQ
Other companies in RH2
 
Telephone01737 221733
 
Filing Information
Company Number 01322874
Company ID Number 01322874
Date formed 1977-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB228605953  
Last Datalog update: 2024-07-05 12:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORAHURST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BORAHURST LIMITED
The following companies were found which have the same name as BORAHURST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BORAHURST TRUSTEE COMPANY LIMITED GROUND FLOOR FOUNDATION HOUSE 42-48 LONDON ROAD REIGATE SURREY RH2 9QQ Active Company formed on the 2023-09-14

Company Officers of BORAHURST LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP HALL
Company Secretary 1998-04-03
DAVID CLARKE
Director 1998-04-03
ANDREW PHILIP HALL
Director 1996-12-01
DUNCAN ALAN JEE
Director 1998-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC IVOR GUEST
Company Secretary 1991-04-11 1998-04-03
ERIC IVOR GUEST
Director 1991-04-11 1998-04-03
MICHAEL ARTHUR PINNEGAR
Director 1991-04-11 1998-04-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-23Notification of Borahurst Trustee Company Limited as a person with significant control on 2023-10-20
2023-10-23CESSATION OF DUNCAN ALAN JEE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-23CESSATION OF ANDREW PHILIP HALL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14Change of details for Mr Duncan Alan Jee as a person with significant control on 2023-09-14
2023-09-14Director's details changed for Mr Duncan Alan Jee on 2023-09-14
2023-04-27CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-03-03SH06Cancellation of shares. Statement of capital on 2021-12-15 GBP 20,000
2022-03-03SH03Purchase of own shares
2022-02-21PSC07CESSATION OF DAVID CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 75 Bell Street Reigate Surrey RH2 7AN
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 75 Bell Street Reigate Surrey RH2 7AN
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-10-07AUDAUDITOR'S RESIGNATION
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-04-18CH01Director's details changed for Mr Duncan Alan Jee on 2018-02-01
2018-02-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-27AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-23AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-23AR0113/04/14 ANNUAL RETURN FULL LIST
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-04-25AR0113/04/13 ANNUAL RETURN FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-18AR0113/04/12 ANNUAL RETURN FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-04-14AR0113/04/11 ANNUAL RETURN FULL LIST
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-07AR0113/04/10 ANNUAL RETURN FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 13/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALAN JEE / 13/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP HALL / 13/04/2010
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM DEVONSHIRE HOUSE 31 HOLMESDALE ROAD REIGATE SURREY RH2 0BJ
2009-04-15363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-03-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-04-28363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-05-09363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-04-27363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-04-19363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 30-38 HAMMERSMITH BROADWAY LONDON W6 7AB
2001-05-01363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-09363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-04-19363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-08395PARTICULARS OF MORTGAGE/CHARGE
1998-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-28169£ IC 7500/0 03/04/98 £ SR 7500@1=7500
1998-04-2888(2)RAD 03/04/98--------- £ SI 30000@1
1998-04-27288aNEW DIRECTOR APPOINTED
1998-04-27288bDIRECTOR RESIGNED
1998-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-27288aNEW SECRETARY APPOINTED
1998-04-27288aNEW DIRECTOR APPOINTED
1998-04-23395PARTICULARS OF MORTGAGE/CHARGE
1998-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-27123NC INC ALREADY ADJUSTED 23/03/98
1998-03-27ORES04£ NC 7500/50000 23/03/
1998-03-27SRES01ALTER MEM AND ARTS 23/03/98
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-04363sRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1997-02-25288aNEW DIRECTOR APPOINTED
1996-07-31363sRETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS
1996-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-13363sRETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to BORAHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORAHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-08-07 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-04-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORAHURST LIMITED

Intangible Assets
Patents
We have not found any records of BORAHURST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BORAHURST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BORAHURST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2014-07-01 GBP £766
Crawley Borough Council 2014-02-01 GBP £4,508
Lewisham Council 2013-12-01 GBP £1,773
Crawley Borough Council 2013-12-01 GBP £1,648
Crawley Borough Council 2013-05-01 GBP £632
Crawley Borough Council 2013-05-01 GBP £597
Crawley Borough Council 2013-04-01 GBP £534
Crawley Borough Council 2013-04-01 GBP £3,623
Crawley Borough Council 2013-04-01 GBP £2,650
Crawley Borough Council 2013-03-01 GBP £4,376
Crawley Borough Council 2012-09-01 GBP £2,731
Crawley Borough Council 2012-06-01 GBP £6,771
City of London 2012-04-18 GBP £1,992 Repairs & Maintenance
Crawley Borough Council 2012-03-01 GBP £5,251
Crawley Borough Council 2012-03-01 GBP £12,336
Crawley Borough Council 2012-02-01 GBP £5,748
Crawley Borough Council 2012-02-01 GBP £79,567
Crawley Borough Council 2012-01-01 GBP £77,640
Crawley Borough Council 2011-12-01 GBP £7,046
Crawley Borough Council 2011-08-01 GBP £2,670
Crawley Borough Council 2011-06-01 GBP £24,893
Crawley Borough Council 2011-05-01 GBP £6,064
Crawley Borough Council 2011-05-01 GBP £2,729
London Borough of Ealing 2011-04-30 GBP £1,103
London Borough of Ealing 2010-10-31 GBP £1,103
London Borough of Ealing 2010-04-30 GBP £1,103

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BORAHURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BORAHURST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0181089060Tubes and pipes, of titanium

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORAHURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORAHURST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1