Company NameBorthers Limited
DirectorStephen William Borthwick
Company StatusActive
Company Number05370805
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Previous NameJCCO 128 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameStephen William Borthwick
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(1 month, 1 week after company formation)
Appointment Duration19 years
RoleRugby Coach
Country of ResidenceEngland
Correspondence AddressLewis House 56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Secretary NameMrs Beth Amanda Ailsa Borthwick
StatusCurrent
Appointed30 June 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressLewis House 56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Stephen William Borthwick
100.00%
Ordinary

Financials

Year2014
Net Worth£355,911
Cash£19,388
Current Liabilities£3,737

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 March 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
2 March 2018Change of details for Stephen William Borthwick as a person with significant control on 28 February 2018 (2 pages)
2 March 2018Director's details changed for Stephen William Borthwick on 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 February 2017Director's details changed for Stephen William Borthwick on 25 February 2017 (2 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Director's details changed for Stephen William Borthwick on 25 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 February 2016Director's details changed for Stephen William Borthwick on 1 September 2015 (2 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Director's details changed for Stephen William Borthwick on 1 September 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 March 2015Director's details changed for Stephen William Borthwick on 28 June 2014 (2 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Director's details changed for Stephen William Borthwick on 28 June 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
7 September 2011Termination of appointment of Jc Secretaries Limited as a secretary (1 page)
7 September 2011Appointment of Mrs Beth Amanda Ailsa Borthwick as a secretary (1 page)
7 September 2011Termination of appointment of Jc Secretaries Limited as a secretary (1 page)
7 September 2011Appointment of Mrs Beth Amanda Ailsa Borthwick as a secretary (1 page)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Director's details changed for Stephen William Borthwick on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Jc Secretaries Limited on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Jc Secretaries Limited on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Stephen William Borthwick on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 December 2009Registered office address changed from Fifth Floor 55 King Street Manchester Lancashire M2 4LQ on 24 December 2009 (2 pages)
24 December 2009Registered office address changed from Fifth Floor 55 King Street Manchester Lancashire M2 4LQ on 24 December 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
19 March 2009Director's change of particulars / stephen borthwick / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / stephen borthwick / 19/03/2009 (1 page)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 May 2008Return made up to 21/02/08; full list of members (3 pages)
15 May 2008Return made up to 21/02/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 March 2007Return made up to 21/02/07; full list of members (6 pages)
27 March 2007Return made up to 21/02/07; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH (1 page)
29 June 2006Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH (1 page)
17 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
11 April 2005Company name changed jcco 128 LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed jcco 128 LIMITED\certificate issued on 11/04/05 (2 pages)
21 February 2005Incorporation (22 pages)
21 February 2005Incorporation (22 pages)