Company NameBroadoaks Service Station Limited
DirectorsMark Daniels and Christine Daniels
Company StatusActive
Company Number02045952
CategoryPrivate Limited Company
Incorporation Date12 August 1986(37 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Mark Daniels
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House
64 Grappenhall Road
Stockton Heath
Warrington
WA4 2AX
Secretary NameMr Mark Daniels
NationalityBritish
StatusCurrent
Appointed22 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House
64 Grappenhall Road
Stockton Heath
Warrington
WA4 2AX
Director NameMrs Christine Daniels
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(4 years, 12 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House
64 Grappenhall Road
Stockton Heath
Warrington
WA4 2AX
Director NameWalter Joseph Horrocks
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 1991)
RoleSales Director
Correspondence AddressThe Bungalow Wheathill Road
Tarback
Merseyside

Contact

Websitebroadoakscarsales.co.uk
Telephone01925 727001
Telephone regionWarrington

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1M. Daniels
65.00%
Ordinary
35 at £1Mrs C. Daniels
35.00%
Ordinary

Financials

Year2014
Net Worth£84,471
Cash£382
Current Liabilities£85,501

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

10 December 2013Delivered on: 12 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 April 1997Delivered on: 5 April 1997
Persons entitled: Lombard North Central PLC

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks of used motor vehicles owned by the company from time to time all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers thereof. See the mortgage charge document for full details.
Outstanding
14 February 1997Delivered on: 18 February 1997
Persons entitled: Lombard North Central PLC

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks of used motor vehicles owned by the conpany from time to time all guarantees and warranties relating thereto and any rights of the company against the manufacturers or supplers thereof. See the mortgage charge document for full details.
Outstanding
20 May 1987Delivered on: 23 May 1987
Satisfied on: 4 April 1997
Persons entitled: Century Industrial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road St Heath Warrington to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road St Heath Warrington to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
5 March 2014All of the property or undertaking no longer forms part of charge 3 (2 pages)
5 March 2014All of the property or undertaking no longer forms part of charge 3 (2 pages)
5 March 2014All of the property or undertaking no longer forms part of charge 2 (2 pages)
5 March 2014All of the property or undertaking no longer forms part of charge 2 (2 pages)
30 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 December 2013Registration of charge 020459520004 (8 pages)
12 December 2013Registration of charge 020459520004 (8 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 May 2011Register(s) moved to registered office address (1 page)
26 May 2011Register(s) moved to registered office address (1 page)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Christine Daniels on 22 May 2010 (2 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Director's details changed for Mark Daniels on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Christine Daniels on 22 May 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Mark Daniels on 22 May 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 June 2008Return made up to 22/05/08; no change of members (7 pages)
24 June 2008Return made up to 22/05/08; no change of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2007Return made up to 22/05/07; no change of members (7 pages)
5 July 2007Return made up to 22/05/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 September 2006Return made up to 22/05/06; full list of members (7 pages)
12 September 2006Return made up to 22/05/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Return made up to 22/05/05; full list of members (7 pages)
5 July 2005Return made up to 22/05/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 May 2004Return made up to 22/05/04; full list of members (8 pages)
27 May 2004Return made up to 22/05/04; full list of members (8 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 June 2003Return made up to 22/05/03; full list of members (7 pages)
20 June 2003Return made up to 22/05/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 July 2002Return made up to 22/05/02; full list of members (7 pages)
11 July 2002Return made up to 22/05/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 June 2001Return made up to 22/05/01; full list of members (6 pages)
12 June 2001Return made up to 22/05/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 22/05/00; full list of members (6 pages)
5 July 2000Return made up to 22/05/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1999Return made up to 22/05/99; no change of members (4 pages)
25 June 1999Return made up to 22/05/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 June 1998Return made up to 22/05/98; full list of members (6 pages)
15 June 1998Return made up to 22/05/98; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 June 1997Return made up to 22/05/97; no change of members (4 pages)
16 June 1997Return made up to 22/05/97; no change of members (4 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
25 July 1996Return made up to 22/05/96; no change of members (4 pages)
25 July 1996Return made up to 22/05/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)