Borregaard Uk Ltd WARRINGTON


Founded in 1973, Borregaard Uk, classified under reg no. 01141222 is an active company. Currently registered at Clayton Road WA3 6QQ, Warrington the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-01-01 Borregaard Uk Ltd is no longer carrying the name Lignotech (UK).

At the moment there are 4 directors in the the company, namely Pal R., Thomas G. and Hilde K. and others. In addition one secretary - James B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Borregaard Uk Ltd Address / Contact

Office Address Clayton Road
Office Address2 Birchwood
Town Warrington
Post code WA3 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141222
Date of Incorporation Wed, 24th Oct 1973
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Pal R.

Position: Director

Appointed: 03 January 2022

Thomas G.

Position: Director

Appointed: 01 October 2014

Hilde K.

Position: Director

Appointed: 11 October 2012

James B.

Position: Secretary

Appointed: 09 March 2009

James B.

Position: Director

Appointed: 02 March 2009

Peter N.

Position: Director

Appointed: 01 October 2014

Resigned: 03 January 2022

Peter G.

Position: Director

Appointed: 02 March 2009

Resigned: 01 October 2014

Michael O.

Position: Secretary

Appointed: 23 June 2006

Resigned: 09 March 2009

Michael O.

Position: Director

Appointed: 05 December 2005

Resigned: 11 October 2012

Paul R.

Position: Director

Appointed: 01 January 2003

Resigned: 02 March 2009

Bjorn A.

Position: Director

Appointed: 22 May 2002

Resigned: 02 March 2009

Morten H.

Position: Director

Appointed: 22 May 2002

Resigned: 01 October 2014

Lars L.

Position: Director

Appointed: 16 February 2000

Resigned: 22 May 2002

Hans P.

Position: Director

Appointed: 30 October 1996

Resigned: 16 February 2000

Arve W.

Position: Director

Appointed: 30 October 1996

Resigned: 22 May 2002

Pal R.

Position: Director

Appointed: 30 October 1996

Resigned: 22 May 2002

Thomas M.

Position: Director

Appointed: 14 October 1994

Resigned: 14 October 1997

Peter N.

Position: Director

Appointed: 04 January 1993

Resigned: 05 December 2005

Petter M.

Position: Director

Appointed: 29 September 1991

Resigned: 27 September 1993

Joseph L.

Position: Director

Appointed: 29 September 1991

Resigned: 10 October 1991

Erik L.

Position: Director

Appointed: 29 September 1991

Resigned: 14 October 1994

Christopher M.

Position: Secretary

Appointed: 29 September 1991

Resigned: 23 June 2006

Gunnar V.

Position: Director

Appointed: 29 September 1991

Resigned: 01 January 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Thomas G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Peter N. This PSC has significiant influence or control over the company,.

Thomas G.

Notified on 3 January 2022
Nature of control: significiant influence or control

Peter N.

Notified on 1 September 2016
Ceased on 3 January 2022
Nature of control: significiant influence or control

Company previous names

Lignotech (UK) January 1, 1997

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 17th, August 2023
Free Download (28 pages)

Company search

Advertisements