Bordlan Limited LINCOLN


Bordlan started in year 2010 as Private Limited Company with registration number 07153301. The Bordlan company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Lincoln at 23 Lydd Close. Postal code: LN6 0NZ. Since December 24, 2015 Bordlan Limited is no longer carrying the name Lincolnshire Waste Oil.

The company has 3 directors, namely Thomas D., Ben D. and Charmaine D.. Of them, Charmaine D. has been with the company the longest, being appointed on 8 February 2018 and Thomas D. and Ben D. have been with the company for the least time - from 11 February 2022. As of 25 April 2024, there were 3 ex directors - Ben D., Thomas D. and others listed below. There were no ex secretaries.

Bordlan Limited Address / Contact

Office Address 23 Lydd Close
Town Lincoln
Post code LN6 0NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07153301
Date of Incorporation Wed, 10th Feb 2010
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Thomas D.

Position: Director

Appointed: 11 February 2022

Ben D.

Position: Director

Appointed: 11 February 2022

Charmaine D.

Position: Director

Appointed: 08 February 2018

Ben D.

Position: Director

Appointed: 01 April 2020

Resigned: 01 April 2020

Thomas D.

Position: Director

Appointed: 01 April 2020

Resigned: 01 April 2020

Robert D.

Position: Director

Appointed: 10 February 2010

Resigned: 08 February 2018

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, there is Charmaine D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Thomas D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ben D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Charmaine D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas D.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ben D.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert D.

Notified on 10 February 2017
Ceased on 8 February 2018
Nature of control: 75,01-100% shares

Company previous names

Lincolnshire Waste Oil December 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 37163 58270 91581 48193 84372 297       
Balance Sheet
Cash Bank In Hand33 85669 68368 93586 596123 93436 018       
Current Assets51 93587 76288 934123 060159 445145 191191 243201 706190 365183 784195 243202 015211 934
Debtors18 07918 07919 99936 46435 511109 173       
Net Assets Liabilities Including Pension Asset Liability27 37163 58270 91581 48193 84372 297       
Tangible Fixed Assets29 97234 08934 95839 18830 7411       
Net Assets Liabilities      144 625120 285112 322114 742129 730136 170144 675
Reserves/Capital
Called Up Share Capital100100200200200200       
Profit Loss Account Reserve27 27163 48270 71581 28193 64372 097       
Shareholder Funds27 37163 58270 91581 48193 84372 297       
Other
Creditors Due Within One Year Total Current Liabilities51 73156 730           
Fixed Assets29 97234 08934 95839 18830 7411 11    
Net Current Assets Liabilities20431 03240 25046 54467 43672 296191 243201 706112 321114 742129 730136 170144 675
Provisions For Liabilities Charges2 8051 5394 2934 2514 334        
Tangible Fixed Assets Additions 20 61020 75033 55711 70015 600       
Tangible Fixed Assets Cost Or Valuation39 96358 77279 522107 051118 75298 086       
Tangible Fixed Assets Depreciation9 99124 68344 56467 86388 01198 085       
Tangible Fixed Assets Depreciation Charge For Period 14 693           
Tangible Fixed Assets Disposals -1 800 6 028 36 266       
Total Assets Less Current Liabilities30 17665 12175 20885 73298 17772 297191 243201 706112 322114 742129 730136 170144 675
Accrued Liabilities Not Expressed Within Creditors Subtotal       375     
Creditors      46 61881 04778 04469 04265 51365 84567 259
Creditors Due Within One Year 56 73048 68476 51692 00972 895       
Tangible Fixed Assets Depreciation Charged In Period  19 88126 31320 14710 074       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 014         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, July 2023
Free Download (3 pages)

Company search