ABOUT BOROUGH LIMITED
Borough Ltd - the home of plated plastics
Having perfected the technique of chrome plating plastic over many decades, we are now regarded as one of the UK's leading plastic injection moulders and chrome platers of plastics. We have an unrivalled reputation of quality and service, supporting global automotive brands and their suppliers.
We strive hard to deliver the service our clients need, taking on more assembly work were appropriate. We develop new manufacturing processes and product finishes to achieve the results that keep our customers at the head of the pack.
Developed over many years, our extensive plating line is capable of producing thousands of chrome plated parts; from small and simple to large and intricate, they all share the same Borough plating excellence.
Our IATF 16949:2016 certification for the manufacture of injection moulded and electro-plated parts, demonstrates our commitment to delivering high quality service and products to our clients, whilst fulfilling their need for traceability of every component supplied. Please note, Borough's environmental policy is available upon request.
@boroughplating
KEY FINANCES
Year
2017
Assets
£2006.27k
▲ £375.94k (23.06 %)
Cash
£47.41k
▲ £1.86k (4.09 %)
Liabilities
£137.85k
▼ £-1159.06k (-89.37 %)
Net Worth
£1868.42k
▲ £1535k (460.38 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southend-on-Sea
- Company name
- BOROUGH LIMITED
- Company number
- 02436151
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Oct 1989
Age - 36 years
- Home Country
- United Kingdom
CONTACTS
- Website
- borough.co.uk
- Phones
-
+44 (0)1702 425 425
01702 425 425
+44 (0)1702 425 401
01702 425 401
- Registered Address
- 65 PROGRESS ROAD,
LEIGH ON SEA,
ESSEX,
SS9 5JT
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 10 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
- 21 Jun 2016
- Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 288,600
- 27 May 2016
- Purchase of own shares. Shares purchased into treasury:
GBP 40,000
CHARGES
-
26 April 2013
- Status
- Outstanding
- Delivered
- 8 May 2013
-
Persons entitled
- White Horse Trustees Limited as Trustee of Borough LTD Retirement Benefits Scheme
David Brereton as Trustee of Borough LTD Retirement Benefits Scheme
David Michael Coombes as Trustee of Borough LTD Retirement Benefits Scheme
Martin Edward Smith as Trustee of Borough LTD Retirement Benefits Scheme
- Description
- Notification of addition to or amendment of charge…
-
6 April 2009
- Status
- Outstanding
- Delivered
- 21 April 2009
-
Persons entitled
- Mr David Brereton, Mr David Coombes, Mr David Scrivener, Mr Ishrat Parvez, Mr Martin Smith, Mr Nicholas Coombes and Hazell Carr (Sg) Services Limited as Trustees of the Borough Limited Retirement Death Benefit Scheme
- Description
- All the enthone process plating plant and the erg lancy…
-
30 October 2001
- Status
- Satisfied
on 13 February 2009
- Delivered
- 1 November 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- The goods k/a titanium anode baskets x 224, industrial…
-
28 September 2001
- Status
- Outstanding
- Delivered
- 11 October 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 September 1999
- Status
- Satisfied
on 26 October 2001
- Delivered
- 28 September 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/Hold property known as 65 progress rd,leigh on sea essex…
-
14 May 1991
- Status
- Satisfied
on 26 October 2001
- Delivered
- 20 May 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
BOROUGH LIMITED DIRECTORS
Martin Smith
Acting
- Appointed
- 01 April 2001
- Role
- Secretary
- Address
- 29 Lyndale Avenue, Southend On Sea, Essex, SS2 4BY
- Name
- SMITH, Martin
David Brereton
Acting
- Appointed
- 01 October 1997
- Occupation
- Sales Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Flat 5, The Pickfords Building, 16 Priory Avenue, Southend-On-Sea, Essex, United Kingdom, SS2 6LB
- Country Of Residence
- United Kingdom
- Name
- BRERETON, David
David Michael Coombes
Acting
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- The Stacks Church Road, Hockley, Essex, SS5 6AE
- Country Of Residence
- United Kingdom
- Name
- COOMBES, David Michael
Nicholas David Coombes
Acting
- Appointed
- 26 March 2014
- Occupation
- Works Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 65 Progress Road, Leigh On Sea, Essex, SS9 5JT
- Country Of Residence
- England
- Name
- COOMBES, Nicholas David
Martin Smith
Acting
- Occupation
- Financial Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 29 Lyndale Avenue, Southend On Sea, Essex, SS2 4BY
- Country Of Residence
- United Kingdom
- Name
- SMITH, Martin
Pamela Ann Baily
Resigned
- Resigned
- 31 March 2001
- Role
- Secretary
- Address
- 53 Mapledene Avenue, Hullbridge, Hockley, Essex, SS5 6JB
- Name
- BAILY, Pamela Ann
Pamela Ann Baily
Resigned
- Resigned
- 31 March 2001
- Occupation
- Company Secretary
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 53 Mapledene Avenue, Hullbridge, Hockley, Essex, SS5 6JB
- Name
- BAILY, Pamela Ann
Coombes Gordon Ernest Archer Doctor
Resigned
- Appointed
- 30 November 2001
- Resigned
- 12 February 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Pont Carreg, Pont Carreg, Nevern, Newport, Pembrokeshire, SA42 0NF
- Name
- COOMBES, Gordon Ernest Archer, Doctor
Coombes Gordon Ernest Archer Doctor
Resigned
- Appointed
- 01 July 1994
- Resigned
- 02 June 1999
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 24 St Georges Square, Worcester, WR1 1HX
- Name
- COOMBES, Gordon Ernest Archer, Doctor
Barry William Orton
Resigned
- Appointed
- 30 November 2001
- Resigned
- 30 November 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 2 Lewis Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1UB
- Name
- ORTON, Barry William
David George Scrivener
Resigned
- Resigned
- 27 March 2014
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 221 Little Wakering Road, Great Wakering, Essex, SS3 0JW
- Country Of Residence
- United Kingdom
- Name
- SCRIVENER, David George
REVIEWS
Check The Company
Excellent according to the company’s financial health.