Company NameBroadoak Farming Limited
Company StatusDissolved
Company Number03143220
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NamesBroadoak Farming Limited and Broadoak Group Limited

Business Activity

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(17 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 04 June 2019)
RoleHead Of Farms
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMrs Carolyn Kloet
StatusClosed
Appointed29 June 2017(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameAngela Rosemary Johnston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address2 Simmonds Street
Holybrook
Reading
Berkshire
RG1 6QF
Secretary NameLesley Jane Hughes
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Chestnut Avenue
Caversham
Reading
RG4 0NS
Director NameDavid James Hadden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1998)
RoleCompany Director
Correspondence Address18 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameMr Charles Peter Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPages Farm
Stebbing
Dunmow
Essex
CM6 3BT
Director NameFraser Eliot Marcus
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish/American
StatusResigned
Appointed10 January 1996(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1998)
RoleInvestment Banker
Correspondence Address3 Graham Terrace
London
SW1W 8JE
Director NameMr Malcolm Glen McAllister
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House
Bury Road
Lavenham
Suffolk
CO10 9QG
Secretary NameDavid James Hadden
NationalityBritish
StatusResigned
Appointed10 January 1996(1 week after company formation)
Appointment Duration2 years (resigned 02 February 1998)
RoleCompany Director
Correspondence Address18 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameDavid John Turner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1998)
RoleCompany Director
Correspondence Address134 Hampton Road
Twickenham
Middlesex
TW2 5QR
Secretary NameSimon Nicholas Jon Thackray
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Glapthorn
Oundle
Northamptonshire
PE8 5BE
Director NameWilliam Alan Prescott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleDeputy Chief Executive
Correspondence AddressWoodlea 11 Wellington Road
Atherton
Manchester
M49 9HE
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2001)
RoleDivisional Accoountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameMichael Calvert
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2000)
RoleGeneral Manager Agriculture
Correspondence AddressIscennen House
8 Chapel Lane Gaddesby
Leicester
Leicestershire
LE7 4WB
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed18 March 1999(3 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 August 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJoseph Beardwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2002)
RoleController Commercial Division
Correspondence Address57 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BT
Director NameMs Christine Mary Tacon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(5 years, 4 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 NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameJohn Southern
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2007)
RoleAccountant
Correspondence Address3 Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameMichelle McNally
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2014)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Katherine Jane Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(15 years, 11 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(18 years, 7 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 NameMr Ian Mighell Monks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(18 years, 7 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(18 years, 7 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(18 years, 7 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(19 years, 7 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

15.7k at £0.05Farmcare Trading LTD
8.73%
Ordinary Convertible Preferred B
118.4k at £0.05Farmcare Trading LTD
65.99%
Ordinary
45.4k at £0.05Farmcare Trading LTD
25.28%
Ordinary Convertible Preferred A

Accounts

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

Charges

18 September 1996Delivered on: 1 October 1996
Satisfied on: 8 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Keyman assignation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no: T870189 dated 31 january 1996 the sum of £1,000,000 together with the whole sums assured thereby and all bonuses which may arise thereunder.
Fully Satisfied
8 February 1996Delivered on: 23 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: 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

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Termination of appointment of Robert Anthony Argyle as a director on 28 February 2019 (1 page)
6 March 2019Application to strike the company off the register (3 pages)
12 February 2019Statement of capital on 12 February 2019
  • GBP 0.05
(5 pages)
12 February 2019Statement by Directors (2 pages)
12 February 2019Resolutions
  • RES13 ‐ Cancellation of share premium account. 07/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2019Solvency Statement dated 07/02/19 (2 pages)
8 October 2018Accounts for a dormant company made up to 7 January 2018 (9 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)
23 October 2017Accounts for a dormant company made up to 8 January 2017 (9 pages)
23 October 2017Accounts for a dormant company made up to 8 January 2017 (9 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
6 July 2017Notification of Farmcare Trading Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Farmcare Trading Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 June 2017Appointment of Mrs Carolyn Kloet as a secretary on 29 June 2017 (2 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)
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 (4 pages)
14 October 2016Accounts for a dormant company made up to 10 January 2016 (4 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 8,971.5
(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 8,971.5
(5 pages)
16 October 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
16 October 2015Accounts for a dormant company made up to 11 January 2015 (4 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)
7 September 2015Director's details changed for Mr Richard Quinn on 1 June 2015 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8,971.5
(5 pages)
7 September 2015Director's details changed for Mr Richard Quinn on 1 June 2015 (2 pages)
7 September 2015Director's details changed for Michelle Mcnally on 1 June 2015 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8,971.5
(5 pages)
7 September 2015Director's details changed for Mr Richard Quinn on 1 June 2015 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8,971.5
(5 pages)
7 September 2015Director's details changed for Michelle Mcnally on 1 June 2015 (2 pages)
7 September 2015Director's details changed for Michelle Mcnally on 1 June 2015 (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)
18 September 2014Register inspection address has been changed to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE (1 page)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 8,971.5
(6 pages)
18 September 2014Register inspection address has been changed to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE (1 page)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 8,971.5
(6 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 8,971.5
(6 pages)
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 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 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)
12 September 2014Termination of appointment of Iliya William Blazic 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)
12 September 2014Appointment of Michelle Mcnally 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)
13 August 2014Appointment of Mr Iliya William Blazic 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 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)
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 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)
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 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)
15 July 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
15 July 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
8 July 2014Satisfaction of charge 2 in full (4 pages)
8 July 2014Satisfaction of charge 2 in full (4 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8,971.5
(5 pages)
16 September 2013Director's details changed for Michelle Mcnally on 1 September 2013 (2 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8,971.5
(5 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8,971.5
(5 pages)
16 September 2013Director's details changed for Michelle Mcnally on 1 September 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
21 June 2013Accounts for a dormant company made up to 11 January 2013 (4 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)
13 September 2012Appointment of Ms Katherine Jane Jones as a director (2 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
13 September 2012Appointment of Ms Katherine Jane Jones as a director (2 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (4 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)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
20 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
20 August 2010Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages)
20 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 2010Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 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)
18 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 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 (4 pages)
19 August 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
22 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (4 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 (4 pages)
16 August 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (7 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (7 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
12 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)
24 June 2005Full accounts made up to 8 January 2005 (8 pages)
24 June 2005Full accounts made up to 8 January 2005 (8 pages)
24 June 2005Full accounts made up to 8 January 2005 (8 pages)
8 November 2004Full accounts made up to 10 January 2004 (9 pages)
8 November 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (7 pages)
21 September 2004Return made up to 01/09/04; full list of members (7 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
13 June 2003Full accounts made up to 11 January 2003 (9 pages)
13 June 2003Full accounts made up to 11 January 2003 (9 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
23 August 2002Full accounts made up to 12 January 2002 (12 pages)
23 August 2002Full accounts made up to 12 January 2002 (12 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (3 pages)
4 January 2002Return made up to 01/09/01; full list of members (8 pages)
4 January 2002Return made up to 01/09/01; full list of members (8 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)
26 October 2001Full accounts made up to 31 December 2000 (20 pages)
26 October 2001Full accounts made up to 31 December 2000 (20 pages)
24 October 2001New director appointed (3 pages)
24 October 2001New director appointed (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Full group accounts made up to 31 December 1999 (22 pages)
27 October 2000Full group accounts made up to 31 December 1999 (22 pages)
10 October 2000Return made up to 01/09/00; full list of members (8 pages)
10 October 2000Return made up to 01/09/00; full list of members (8 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (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)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
30 September 1999Return made up to 01/09/99; full list of members (11 pages)
30 September 1999Return made up to 01/09/99; full list of members (11 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
22 September 1999Full group accounts made up to 31 December 1998 (23 pages)
22 September 1999Full group accounts made up to 31 December 1998 (23 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
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 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)
2 December 1998Return made up to 31/10/98; full list of members (12 pages)
2 December 1998Return made up to 31/10/98; full list of members (12 pages)
14 September 1998Accounting reference date extended from 31/12/98 to 11/01/99 (1 page)
14 September 1998Accounting reference date extended from 31/12/98 to 11/01/99 (1 page)
7 September 1998Full group accounts made up to 31 December 1997 (26 pages)
7 September 1998Full group accounts made up to 31 December 1997 (26 pages)
26 August 1998Auditors statement (1 page)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditors statement (1 page)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 January 1998Company name changed broadoak group LIMITED\certificate issued on 12/01/98 (2 pages)
9 January 1998Company name changed broadoak group 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 (25 pages)
19 May 1997Full group accounts made up to 31 December 1996 (25 pages)
14 February 1997Company name changed broadoak farming LIMITED\certificate issued on 17/02/97 (2 pages)
14 February 1997Company name changed broadoak farming LIMITED\certificate issued on 17/02/97 (2 pages)
21 January 1997Return made up to 03/01/97; full list of members (12 pages)
21 January 1997Return made up to 03/01/97; full list of members (12 pages)
16 January 1997Director's particulars changed (2 pages)
16 January 1997Director's particulars changed (2 pages)
16 January 1997Director's particulars changed (2 pages)
16 January 1997Director's particulars changed (2 pages)
16 January 1997Director's particulars changed (2 pages)
16 January 1997Secretary's particulars changed;director's particulars changed (2 pages)
16 January 1997Director's particulars changed (2 pages)
16 January 1997Director's particulars changed (2 pages)
16 January 1997Secretary's particulars changed;director's particulars changed (2 pages)
16 January 1997Director's particulars changed (2 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (7 pages)
23 February 1996Particulars of mortgage/charge (7 pages)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (3 pages)
26 January 1996Ad 10/01/96--------- £ si [email protected]=3376 £ ic 1/3377 (2 pages)
26 January 1996Ad 10/01/96--------- £ si [email protected]=3376 £ ic 1/3377 (2 pages)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996New director appointed (1 page)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
23 January 1996New secretary appointed;new director appointed (1 page)
23 January 1996£ nc 100/12552 10/01/96 (1 page)
23 January 1996Registered office changed on 23/01/96 from: abbots house abbey street reading. RG1 3BD. (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: abbots house abbey street reading. RG1 3BD. (1 page)
23 January 1996New director appointed (1 page)
23 January 1996New director appointed (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
23 January 1996£ nc 100/12552 10/01/96 (1 page)
23 January 1996New secretary appointed;new director appointed (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 January 1996Incorporation (32 pages)
3 January 1996Incorporation (32 pages)