Boro Wood Limited NEWTON ABBOT


Founded in 2000, Boro Wood, classified under reg no. 04069891 is an active company. Currently registered at 24 North Street TQ13 7QD, Newton Abbot the company has been in the business for 24 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 8 directors in the the company, namely Sheilagh R., Mary G. and Andrew N. and others. In addition one secretary - Andrew N. - is with the firm. Currently 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.

Boro Wood Limited Address / Contact

Office Address 24 North Street
Office Address2 Ashburton
Town Newton Abbot
Post code TQ13 7QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04069891
Date of Incorporation Tue, 12th Sep 2000
Industry Logging
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Sheilagh R.

Position: Director

Appointed: 28 November 2023

Mary G.

Position: Director

Appointed: 07 December 2022

Andrew N.

Position: Secretary

Appointed: 11 December 2018

Andrew N.

Position: Director

Appointed: 28 November 2018

Deborah E.

Position: Director

Appointed: 21 November 2016

Alaric S.

Position: Director

Appointed: 03 December 2015

Nicholas T.

Position: Director

Appointed: 03 October 2009

Susan B.

Position: Director

Appointed: 12 September 2000

Jane C.

Position: Director

Appointed: 12 September 2000

Francis B.

Position: Secretary

Appointed: 17 January 2018

Resigned: 28 November 2018

John B.

Position: Director

Appointed: 28 November 2017

Resigned: 06 December 2022

Francis B.

Position: Director

Appointed: 03 December 2015

Resigned: 28 November 2018

Alison T.

Position: Director

Appointed: 17 November 2011

Resigned: 03 December 2015

Penelope B.

Position: Director

Appointed: 17 November 2011

Resigned: 03 December 2015

Andrew N.

Position: Director

Appointed: 24 January 2011

Resigned: 28 November 2017

Andrew N.

Position: Secretary

Appointed: 24 January 2011

Resigned: 17 January 2018

Sam F.

Position: Director

Appointed: 03 October 2009

Resigned: 16 November 2011

Shelagh R.

Position: Director

Appointed: 30 April 2009

Resigned: 06 December 2022

Edward B.

Position: Director

Appointed: 02 January 2009

Resigned: 17 November 2011

Alison T.

Position: Director

Appointed: 29 June 2006

Resigned: 03 October 2009

Inga P.

Position: Director

Appointed: 01 April 2005

Resigned: 21 November 2016

Andrew P.

Position: Director

Appointed: 12 May 2003

Resigned: 30 December 2008

Christopher T.

Position: Director

Appointed: 24 March 2003

Resigned: 24 January 2011

Glyn D.

Position: Director

Appointed: 02 November 2000

Resigned: 14 March 2005

Adam V.

Position: Director

Appointed: 02 November 2000

Resigned: 29 June 2006

James L.

Position: Director

Appointed: 12 September 2000

Resigned: 24 March 2003

Elisabeth K.

Position: Director

Appointed: 12 September 2000

Resigned: 24 March 2003

Christopher T.

Position: Secretary

Appointed: 12 September 2000

Resigned: 24 January 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2000

Resigned: 12 September 2000

Penelope B.

Position: Director

Appointed: 12 September 2000

Resigned: 03 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth80 51382 975       
Balance Sheet
Current Assets8 57911 42010 62410 2087 8529 05511 90611 3398 648
Net Assets Liabilities 82 97682 64282 14285 18986 76389 33889 46886 582
Cash Bank In Hand8 16211 260       
Debtors417160       
Net Assets Liabilities Including Pension Asset Liability80 51382 975       
Tangible Fixed Assets71 93471 934       
Reserves/Capital
Called Up Share Capital80 00080 000       
Profit Loss Account Reserve5132 975       
Shareholder Funds80 51382 975       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      77 93477 934 
Creditors 380  597417693  
Fixed Assets71 93471 93471 93471 93477 93477 93477 93477 93477 934
Net Current Assets Liabilities8 57911 04110 70810 2087 2558 82911 40411 5348 648
Other Operating Expenses Format2   7763 7649 9945 9572 0603 052
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  84  191191195 
Profit Loss 2 840-334-5003 0471 7782 956-63-2 676
Raw Materials Consumables Used 1 611568      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 709-84 597417693-15 
Total Assets Less Current Liabilities80 51382 97582 64282 14285 18986 76389 33889 46886 582
Turnover Revenue 5 1601502767 40812 1899 6061 982376
Administrative Expenses1 2112 082       
Creditors Due Within One Year 379       
Gross Profit Loss1 6585 159       
Number Shares Allotted4040       
Operating Profit Loss4483 077       
Other Operating Income1        
Par Value Share2 0002 000       
Prepayments Accrued Income Current Asset417160       
Profit Loss For Period3582 462       
Profit Loss On Ordinary Activities Before Tax4483 077       
Share Capital Allotted Called Up Paid80 00080 000       
Tangible Fixed Assets Cost Or Valuation71 93471 934       
Taxation Social Security Due Within One Year 379       
Tax On Profit Or Loss On Ordinary Activities90615       
Turnover Gross Operating Revenue1 6585 159       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 5th, October 2023
Free Download (9 pages)

Company search