Background WavePink WaveYellow Wave

LABURNUM ASSOCIATES LIMITED (06300014)

LABURNUM ASSOCIATES LIMITED (06300014) is an active UK company. incorporated on 3 July 2007. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of domestic buildings. LABURNUM ASSOCIATES LIMITED has been registered for 18 years. Current directors include BORRETT, Katie Jane, BORRETT, Shaun Winston.

Company Number
06300014
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
15 Palace Street, Norwich, NR3 1RT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BORRETT, Katie Jane, BORRETT, Shaun Winston
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABURNUM ASSOCIATES LIMITED

LABURNUM ASSOCIATES LIMITED is an active company incorporated on 3 July 2007 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LABURNUM ASSOCIATES LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06300014

LTD Company

Age

18 Years

Incorporated 3 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

15 Palace Street Norwich, NR3 1RT,

Previous Addresses

C/O Nigel Wordingham Ltd the Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR
From: 3 July 2007To: 7 July 2015
Timeline

9 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Mar 10
Director Joined
Mar 10
Director Left
May 11
Director Left
Jan 13
Loan Secured
Jun 14
Director Joined
Jun 17
Loan Secured
Mar 18
New Owner
Apr 18
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BORRETT, Shaun Winston

Active
Bottlesford, PewseySN9 6LW
Secretary
Appointed 03 Jul 2007

BORRETT, Katie Jane

Active
Fordbrook Business Centre, PewseySN9 5NU
Born April 1980
Director
Appointed 19 Jun 2017

BORRETT, Shaun Winston

Active
Fordbrook Business Centre, PewseySN9 5NU
Born October 1966
Director
Appointed 03 Jul 2007

BERQQVIST, Paul

Resigned
Southbridge House, DevizesNR9 3LH
Born January 1966
Director
Appointed 03 Jul 2007
Resigned 06 Apr 2011

PIPER, Mark Richard John

Resigned
Manningford Abbots, PewseySN9 6JA
Born May 1964
Director
Appointed 25 Feb 2010
Resigned 31 Jul 2012

Persons with significant control

2

Mrs Katie Jane Borrett

Active
Palace Street, NorwichNR3 1RT
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018

Mr Shaun Winston Borrett

Active
Palace Street, NorwichNR3 1RT
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Secretary Company With Change Date
11 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Resolution
15 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
4 November 2008
287Change of Registered Office
Legacy
21 July 2008
363aAnnual Return
Incorporation Company
3 July 2007
NEWINCIncorporation