Company NameBroadoak Limited
Company StatusDissolved
Company Number01858040
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Richard Quinn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(28 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 21 May 2019)
RoleHead Of Farms
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMrs Carolyn Kloet
StatusClosed
Appointed29 June 2017(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameJohn Howard Pawlyn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleFarmer
Correspondence Address14 Cassbrook Drive
Fulstow
Louth
Lincolnshire
LN11 0XR
Director NameMr John Paul Michael Parker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleFarmer/Company Director
Country of ResidenceEngland
Correspondence AddressHighfield
Metheringham
Lincoln
Lincolnshire
LN4 3DF
Director NameMr Malcolm Glen McAllister
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House
Bury Road
Lavenham
Suffolk
CO10 9QG
Director NameMr John Kerr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBlaxhall Hall
Little Glemham
Woodbridge
Suffolk
IP13 0BP
Director NameMichael Hamish Bichan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleFarmer
Correspondence AddressThe Cottage Church Lane
Stainton By Langworth
Lincoln
LN3 5BL
Director NameMr Charles Peter Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPages Farm
Stebbing
Dunmow
Essex
CM6 3BT
Director NameAnthony John Adrian Ford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleAccountant
Correspondence AddressUphall Farm Cottage
Little Carlton
Louth
Lincolnshire
LN11 8HW
Secretary NameKeith David Rennie Alexander
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address3 West Terrace
High Street
Cranbrook
Kent
TN17 3LG
Director NameMr Patrick Thomas Gordon-Duff-Pennington
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1996)
RoleChairman Red Deer Association
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Muncaster Castle
Ravenglass
Cumbria
CA18 1RQ
Director NameDavid James Hadden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1998)
RoleFinance Director
Correspondence Address18 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameLord Barber Of Tewkesbury Derek Barber
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 1998)
RoleLand Consultant
Correspondence AddressChough House
Gotherington
Gloucestershire
GL52 4QU
Wales
Director NameSir William Henry Proby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1996)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressElton Hall
Peterborough
PE8 6SH
Director NameMr Edward Christopher Robinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Burbage Road
London
SE21 7AG
Secretary NameDavid James Hadden
NationalityBritish
StatusResigned
Appointed25 May 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1998)
RoleFinance Director
Correspondence Address18 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameFraser Eliot Marcus
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish/American
StatusResigned
Appointed07 February 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address3 Graham Terrace
London
SW1W 8JE
Director NameDavid John Turner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address134 Hampton Road
Twickenham
Middlesex
TW2 5QR
Secretary NameSimon Nicholas Jon Thackray
NationalityBritish
StatusResigned
Appointed02 February 1998(13 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Glapthorn
Oundle
Northamptonshire
PE8 5BE
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed29 May 1998(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMichael Calvert
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleGeneral Manager Agriculture
Correspondence AddressIscennen House
8 Chapel Lane Gaddesby
Leicester
Leicestershire
LE7 4WB
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2001)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed18 March 1999(14 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 August 2014)
Role1803
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Christine Mary Tacon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(16 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 December 2011)
RoleGeneral Manager Farming
Country of ResidenceEngland
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr Christopher Eric Melling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2003)
RoleCommercial Manager Farmcare
Country of ResidenceEngland
Correspondence Address21 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Director NameMr Stephen Murray Allan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2005)
RoleFinancial Services Controller
Correspondence Address89 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameJohn Southern
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2007)
RoleAccountant
Correspondence Address3 Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameMrs Katherine Jane Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2013)
RoleHead Of Product Development And Farms
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2014(29 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2014)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMichelle McNally
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 August 2016)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address6th Floor Parsonage Chambers
3 The Parsonage
Manchester
M3 2HW
Director NameMr Ian Mighell Monks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(29 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(29 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2014)
RoleManaging Director Investments
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Andrew Cossar
StatusResigned
Appointed02 August 2014(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2017)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameRobert Anthony Argyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE

Contact

Websitemw-van-leasing.co.uk

Location

Registered AddressGibbs Building
215 Euston Road
London
NW1 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Broadoak Farming LTD
100.00%
Deferred Ordinary
1 at $1Broadoak Farming LTD
0.00%
Ordinary

Accounts

Latest Accounts7 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

8 February 1996Delivered on: 22 February 1996
Satisfied on: 18 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2019Termination of appointment of Robert Anthony Argyle as a director on 28 February 2019 (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
12 February 2019Statement by Directors (2 pages)
12 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2019Statement of capital on 12 February 2019
  • GBP 1
(5 pages)
12 February 2019Solvency Statement dated 07/02/19 (2 pages)
8 October 2018Accounts for a dormant company made up to 7 January 2018 (8 pages)
1 October 2018Registered office address changed from Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS England to Gibbs Building 215 Euston Road London NW1 2BE on 1 October 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 8 January 2017 (8 pages)
11 October 2017Accounts for a dormant company made up to 8 January 2017 (8 pages)
6 July 2017Notification of Farmcare Trading Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Farmcare Trading Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Appointment of Mrs Carolyn Kloet as a secretary on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of Andrew Cossar as a secretary on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Andrew Cossar as a secretary on 29 June 2017 (1 page)
30 June 2017Appointment of Mrs Carolyn Kloet as a secretary on 29 June 2017 (2 pages)
28 October 2016Registered office address changed from 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW to Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW to Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS on 28 October 2016 (1 page)
14 October 2016Accounts for a dormant company made up to 10 January 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 10 January 2016 (3 pages)
7 September 2016Termination of appointment of Michelle Mcnally as a director on 19 August 2016 (1 page)
7 September 2016Termination of appointment of Michelle Mcnally as a director on 19 August 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,750,000
  • USD 1
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,750,000
  • USD 1
(5 pages)
16 October 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
8 October 2015Appointment of Robert Anthony Argyle as a director on 17 August 2015 (2 pages)
8 October 2015Appointment of Robert Anthony Argyle as a director on 17 August 2015 (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,750,000
  • USD 1
(5 pages)
5 August 2015Director's details changed for Mr Richard Quinn on 13 November 2014 (2 pages)
5 August 2015Director's details changed for Michelle Mcnally on 13 November 2014 (2 pages)
5 August 2015Director's details changed for Mr Richard Quinn on 13 November 2014 (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,750,000
  • USD 1
(5 pages)
5 August 2015Director's details changed for Michelle Mcnally on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from 1 Angel Square Manchester M60 0AG to 6Th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 1 Angel Square Manchester M60 0AG to 6Th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 13 November 2014 (1 page)
12 September 2014Appointment of Michelle Mcnally as a director on 2 August 2014 (2 pages)
12 September 2014Termination of appointment of Ian Mighell Monks as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Iliya William Blazic as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Iliya William Blazic as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Peter John Pereira Gray as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Iliya William Blazic as a director on 2 August 2014 (1 page)
12 September 2014Appointment of Michelle Mcnally as a director on 2 August 2014 (2 pages)
12 September 2014Termination of appointment of Peter John Pereira Gray as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Ian Mighell Monks as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Ian Mighell Monks as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Peter John Pereira Gray as a director on 2 August 2014 (1 page)
13 August 2014Appointment of Mr Iliya William Blazic as a director on 2 August 2014 (2 pages)
13 August 2014Appointment of Mr Iliya William Blazic as a director on 2 August 2014 (2 pages)
13 August 2014Appointment of Mr Iliya William Blazic as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Ian Mighell Monks as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Ian Mighell Monks as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Peter John Pereira Gray as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Peter John Pereira Gray as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Ian Mighell Monks as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Peter John Pereira Gray as a director on 2 August 2014 (2 pages)
7 August 2014Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014 (1 page)
7 August 2014Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014 (1 page)
7 August 2014Appointment of Mr Andrew Cossar as a secretary on 2 August 2014 (2 pages)
7 August 2014Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page)
7 August 2014Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page)
7 August 2014Appointment of Mr Andrew Cossar as a secretary on 2 August 2014 (2 pages)
7 August 2014Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page)
7 August 2014Appointment of Mr Andrew Cossar as a secretary on 2 August 2014 (2 pages)
7 August 2014Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,750,000
  • USD 1
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,750,000
  • USD 1
(6 pages)
15 July 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
15 August 2013Director's details changed for Michelle Mcnally on 31 July 2013 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Director's details changed for Michelle Mcnally on 31 July 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
21 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
1 March 2013Termination of appointment of Katherine Jones as a director (1 page)
1 March 2013Termination of appointment of Katherine Jones as a director (1 page)
1 March 2013Appointment of Mr Richard Quinn as a director (2 pages)
1 March 2013Appointment of Mr Richard Quinn as a director (2 pages)
4 December 2012Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page)
10 August 2012Appointment of Ms Katherine Jane Jones as a director (2 pages)
10 August 2012Appointment of Ms Katherine Jane Jones as a director (2 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
19 January 2012Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages)
4 January 2012Termination of appointment of Christine Tacon as a director (1 page)
4 January 2012Termination of appointment of Christine Tacon as a director (1 page)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
19 August 2010Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages)
19 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
19 August 2010Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
1 July 2010Director's details changed for Michelle Taylor on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Michelle Taylor on 30 June 2010 (2 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
19 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
7 April 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
6 September 2007Return made up to 01/09/07; full list of members (3 pages)
6 September 2007Return made up to 01/09/07; full list of members (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
16 August 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
16 August 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
8 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
8 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
8 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
12 October 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
12 October 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
21 September 2004Return made up to 01/09/04; full list of members (8 pages)
21 September 2004Return made up to 01/09/04; full list of members (8 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (3 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (3 pages)
14 September 2003Return made up to 01/09/03; full list of members (6 pages)
14 September 2003Return made up to 01/09/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 11 January 2003 (6 pages)
13 June 2003Accounts for a dormant company made up to 11 January 2003 (6 pages)
20 September 2002Return made up to 01/09/02; no change of members (6 pages)
20 September 2002Return made up to 01/09/02; no change of members (6 pages)
8 July 2002Accounts for a dormant company made up to 12 January 2002 (6 pages)
8 July 2002Accounts for a dormant company made up to 12 January 2002 (6 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
4 December 2001Accounting reference date extended from 31/12/01 to 11/01/02 (1 page)
4 December 2001Accounting reference date extended from 31/12/01 to 11/01/02 (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
24 October 2001Return made up to 01/09/01; full list of members (9 pages)
24 October 2001New director appointed (3 pages)
24 October 2001Return made up to 01/09/01; full list of members (9 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (1 page)
18 November 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Full accounts made up to 31 December 1999 (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Return made up to 01/09/99; full list of members (9 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Return made up to 01/09/99; full list of members (9 pages)
22 September 1999Full group accounts made up to 31 December 1998 (16 pages)
22 September 1999Full group accounts made up to 31 December 1998 (16 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
9 December 1998Accounting reference date shortened from 11/01/99 to 31/12/98 (1 page)
9 December 1998Registered office changed on 09/12/98 from: the old dairy elton peterborough PE8 6SQ (1 page)
9 December 1998Accounting reference date shortened from 11/01/99 to 31/12/98 (1 page)
9 December 1998Registered office changed on 09/12/98 from: the old dairy elton peterborough PE8 6SQ (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Return made up to 31/10/98; full list of members (7 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Auditor's resignation (1 page)
26 November 1998Return made up to 31/10/98; full list of members (7 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Accounting reference date extended from 31/12/98 to 11/01/99 (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Accounting reference date extended from 31/12/98 to 11/01/99 (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New secretary appointed (2 pages)
7 September 1998Full group accounts made up to 31 December 1997 (24 pages)
7 September 1998Full group accounts made up to 31 December 1997 (24 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 January 1998Company name changed broadoak farming LIMITED\certificate issued on 12/01/98 (2 pages)
9 January 1998Company name changed broadoak farming LIMITED\certificate issued on 12/01/98 (2 pages)
24 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/11/97
(8 pages)
24 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/11/97
(8 pages)
19 May 1997Full group accounts made up to 31 December 1996 (24 pages)
19 May 1997Full group accounts made up to 31 December 1996 (24 pages)
14 February 1997Company name changed booker farming LIMITED\certificate issued on 17/02/97 (2 pages)
14 February 1997Company name changed booker farming LIMITED\certificate issued on 17/02/97 (2 pages)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
29 November 1996Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 November 1996Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 1996Full group accounts made up to 30 December 1995 (24 pages)
30 June 1996Full group accounts made up to 30 December 1995 (24 pages)
24 April 1996New director appointed (3 pages)
24 April 1996New director appointed (3 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
27 February 1996Declaration of assistance for shares acquisition (8 pages)
27 February 1996Declaration of assistance for shares acquisition (8 pages)
22 February 1996Particulars of mortgage/charge (8 pages)
22 February 1996Particulars of mortgage/charge (8 pages)
21 February 1996Us$ nc 0/1 07/02/96 (1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 February 1996Ad 07/02/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
21 February 1996Company name changed booker countryside LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Auditor's resignation (1 page)
21 February 1996Memorandum and Articles of Association (13 pages)
21 February 1996Memorandum and Articles of Association (13 pages)
21 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 February 1996Auditor's resignation (1 page)
21 February 1996Auditor's resignation (1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 February 1996Company name changed booker countryside LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Auditor's resignation (1 page)
21 February 1996Auditor's resignation (1 page)
21 February 1996Auditor's resignation (1 page)
21 February 1996Auditor's resignation (1 page)
21 February 1996Ad 07/02/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
21 February 1996Auditor's resignation (1 page)
21 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 February 1996Us$ nc 0/1 07/02/96 (1 page)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (3 pages)
14 December 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1995Full group accounts made up to 31 December 1994 (22 pages)
13 September 1995Full group accounts made up to 31 December 1994 (22 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
23 October 1984Incorporation (41 pages)
23 October 1984Incorporation (41 pages)