Background WavePink WaveYellow Wave

BORDEN SPORT LIMITED (03859564)

BORDEN SPORT LIMITED (03859564) is an active UK company. incorporated on 15 October 1999. with registered office in Sittingbourne. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BORDEN SPORT LIMITED has been registered for 26 years. Current directors include BROMWICH, Phillip, HANCOCK, Neil Sidney, WILSON, Alan.

Company Number
03859564
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 1999
Age
26 years
Address
Alan Wilson, The Pavilion Borden Grammar School, Sittingbourne
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROMWICH, Phillip, HANCOCK, Neil Sidney, WILSON, Alan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDEN SPORT LIMITED

BORDEN SPORT LIMITED is an active company incorporated on 15 October 1999 with the registered office located in Sittingbourne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BORDEN SPORT LIMITED was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

03859564

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 15 October 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Alan Wilson, The Pavilion Borden Grammar School Avenue Of Remembrance Sittingbourne, ,

Previous Addresses

PO Box ME10 4DB Alan Wilson Borden Grammar School Avenue of Remembrance Sittingbourne Kent ME10 4DB England
From: 5 October 2017To: 4 October 2019
C/O Julie Argent Borden Grammar School Avenue of Remembrance Sittingbourne Kent ME10 4DB
From: 19 November 2014To: 5 October 2017
C/O Kim Padgett Borden Grammar School Avenue of Remembrance Sittingbourne Kent ME10 4DB
From: 21 March 2011To: 19 November 2014
14 Park Road Sittingbourne Kent ME10 1DR
From: 15 October 1999To: 21 March 2011
Timeline

3 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Oct 13
Loan Secured
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROMWICH, Phillip

Active
2 Fairservice Close, SittingbourneME10 3PS
Born May 1948
Director
Appointed 13 May 2005

HANCOCK, Neil Sidney

Active
20 Uplands Way, SheernessME12 3EH
Born December 1941
Director
Appointed 15 Oct 1999

WILSON, Alan

Active
London Road, SittingbourneME9 9QS
Born January 1948
Director
Appointed 15 Oct 1999

FORD, Giles

Resigned
14 Park Road, SittingbourneME10 1DR
Secretary
Appointed 15 Oct 1999
Resigned 25 Oct 2010

BARNES, Graham John

Resigned
Brookbank, Horsmonden
Born September 1926
Director
Appointed 15 Oct 1999
Resigned 10 Jul 2004

DOUBLEDAY, Edmund Garth

Resigned
Chekes Court, SittingbourneME9 9AS
Born March 1949
Director
Appointed 15 Oct 1999
Resigned 31 Jul 2013
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 January 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
20 November 2003
225Change of Accounting Reference Date
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
16 March 2001
MEM/ARTSMEM/ARTS
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
8 November 2000
363sAnnual Return (shuttle)
Incorporation Company
15 October 1999
NEWINCIncorporation