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

BORTON LIMITED

THE WHARF, MANCHESTER ROAD, BURNLEY, BB11 1JG,
Company Registration Number
06842433
Private Limited Company
Active

Company Overview

About Borton Ltd
BORTON LIMITED was founded on 2009-03-10 and has its registered office in Burnley. The organisation's status is listed as "Active". Borton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BORTON LIMITED
 
Legal Registered Office
THE WHARF
MANCHESTER ROAD
BURNLEY
BB11 1JG
Other companies in BB7
 
Filing Information
Company Number 06842433
Company ID Number 06842433
Date formed 2009-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2023
Account next due 25/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912953715  
Last Datalog update: 2024-04-06 20:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORTON 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 BORTON LIMITED
The following companies were found which have the same name as BORTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BORTON - BURBANK HEIGHTS JUBILEE, LLC 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2017-12-20
BORTON - BURBANK HEIGHTS SOUTH, LLC 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - BENSON, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - BURBANK, LLC 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - CASEY POND, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - DAZET FARMS, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-01-19
BORTON - DOGWOOD, LLC 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - EPHRATA, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - GAMBLER RANCHES, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - JONES, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-01-19
BORTON - KAYS ROAD, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - MAHONEY, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - MILLER, LLC 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - MANSION & MOUNTAIN, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - NACHES HEIGHTS, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-01-19
BORTON - RIVERSIDE, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - ROYAL, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - SOD FARM, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - THE RESERVATION, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26
BORTON - WAREHOUSE NORTH, L.L.C. 2200 RIMLAND DR STE 230 BELLINGHAM WA 982266695 Active Company formed on the 2018-02-26

Company Officers of BORTON LIMITED

Current Directors
Officer Role Date Appointed
CAROL WHITE
Director 2018-07-19
GRAHAM LINDEN WHITE
Director 2018-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE WHITE
Director 2014-06-28 2018-07-19
JODY WHITE
Director 2014-06-28 2018-07-19
CAROL WHITE
Director 2012-12-02 2014-06-30
SUZANNE MARGARET WHITE
Company Secretary 2009-03-10 2012-12-03
GAVIN DATKIEWICZ
Director 2012-12-02 2012-12-03
SUZANNE MARGARET WHITE
Director 2009-03-10 2012-12-03
STEVEN PETER SMITH
Director 2010-04-08 2010-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL WHITE MY CAKE DECORATING SHOP LTD Director 2014-11-01 CURRENT 2013-01-25 Dissolved 2017-10-10
CAROL WHITE FREEMASONS WISWELL LTD Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-09-30
CAROL WHITE WHINS LANE DEVELOPMENTS LIMITED Director 2010-11-05 CURRENT 1997-10-01 Dissolved 2013-08-20
CAROL WHITE RIBBLE VALLEY DEVELOPMENTS LIMITED Director 2010-11-05 CURRENT 2005-02-26 Dissolved 2014-02-18
CAROL WHITE G.L. WHITE (LAND) LIMITED Director 2010-11-05 CURRENT 1993-12-15 Dissolved 2015-07-14
CAROL WHITE PRIMET PARKLANDS LIMITED Director 2010-11-05 CURRENT 1997-03-14 Dissolved 2016-05-17
GRAHAM LINDEN WHITE VITRO LIMITED Director 2018-06-19 CURRENT 2011-10-18 Active
GRAHAM LINDEN WHITE N.J.W. DEVELOPMENTS RESTORED 2020 LIMITED Director 2008-11-01 CURRENT 1998-07-13 In Administration/Administrative Receiver

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
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-03-1327/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM 8 Whalley Old Road Langho Blackburn Lancashire BB6 8DU England
2023-12-13Previous accounting period shortened from 26/03/23 TO 25/03/23
2023-08-23Compulsory strike-off action has been discontinued
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-08-1627/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05Director's details changed for Me Jamie White on 2023-07-03
2023-06-05DIRECTOR APPOINTED ME JAMIE WHITE
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-11-18Compulsory strike-off action has been discontinued
2022-11-18DISS40Compulsory strike-off action has been discontinued
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-23DISS40Compulsory strike-off action has been discontinued
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-16SH06Cancellation of shares. Statement of capital on 2021-03-17 GBP 10
2022-03-10AP01DIRECTOR APPOINTED MRS SUZANNE MARGARET WHITE
2022-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARGARET WHITE
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LINDEN WHITE
2022-03-10PSC07CESSATION OF GRAHAM LINDEN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM The Manse Crow Trees Brow Chatburn Clitheroe Lancashire BB7 4AA
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LINDEN WHITE
2021-10-20PSC07CESSATION OF SUZANNE MARGARET WHITE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30SH0117/03/21 STATEMENT OF CAPITAL GBP 100
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-12-13AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-02-16DISS40Compulsory strike-off action has been discontinued
2019-02-15AA27/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WHITE
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JODY WHITE
2018-07-19AP01DIRECTOR APPOINTED MRS CAROL WHITE
2018-07-19AP01DIRECTOR APPOINTED MR GRAHAM LINDEN WHITE
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-08-09AA28/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24DISS40Compulsory strike-off action has been discontinued
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-04AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-17AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068424330003
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-24AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068424330002
2014-07-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WHITE
2014-06-29AP01DIRECTOR APPOINTED JAMIE WHITE
2014-06-29AP01DIRECTOR APPOINTED MR JODY WHITE
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-04AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-11-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-08-14DISS40DISS40 (DISS40(SOAD))
2013-08-13GAZ1FIRST GAZETTE
2013-08-07AR0110/03/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DATKIEWICZ
2013-06-24AP01DIRECTOR APPOINTED MRE CAROL WHITE
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-03AP01DIRECTOR APPOINTED MR GAVIN DATKIEWICZ
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE WHITE
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WHITE
2012-03-21AR0110/03/12 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN UNITED KINGDOM
2011-05-21DISS40DISS40 (DISS40(SOAD))
2011-05-18AR0110/03/11 FULL LIST
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-03-15GAZ1FIRST GAZETTE
2010-05-06SH0105/05/10 STATEMENT OF CAPITAL GBP 10
2010-04-08AP01DIRECTOR APPOINTED MR STEVEN PETER SMITH
2010-03-18AR0110/03/10 FULL LIST
2009-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BORTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-13
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against BORTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-29 Outstanding MARTIN PETER GREEN
2014-12-20 Outstanding LESLIE HINDLE
LEGAL CHARGE 2011-12-20 Outstanding VB TURNBULL LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-29
Annual Accounts
2016-03-28

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 BORTON LIMITED

Intangible Assets
Patents
We have not found any records of BORTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORTON LIMITED
Trademarks
We have not found any records of BORTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BORTON LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BORTON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBORTON LIMITEDEvent Date2013-08-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyBORTON LIMITEDEvent Date2011-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORTON 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 BORTON 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.