Warning: file_put_contents(c/893e68fde7c69ba079fe34bbc4a800e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blue Boar Group Limited, WS11 9UX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE BOAR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Boar Group Limited. The company was founded 28 years ago and was given the registration number 03093153. The firm's registered office is in CANNOCK. You can find them at Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLUE BOAR GROUP LIMITED
Company Number:03093153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1995
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, Staffordshire, WS11 9UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roadchef House, Betty's Lane, Norton Canes M S A, Cannock, WS11 9UX

Secretary31 March 2009Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, WS11 9UX

Director03 September 2018Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, WS11 9UX

Director30 October 2014Active
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL

Secretary14 June 2004Active
5 College Gate, Cheltenham, GL53 7SF

Secretary08 January 1999Active
Stocks Cottage, Stocks Lane, Thurlaston, Rugby, CV23 9JU

Secretary26 October 1997Active
White Cottage, Lauds Road Crick, Northampton, NN6 7TJ

Secretary18 September 1995Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary21 August 1995Active
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ

Secretary30 July 1998Active
Suites 7b & 8b, 50 Town Range, Gibraltar,

Corporate Secretary07 September 2007Active
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL

Director07 June 2004Active
Bramley House, Boston Lane Hinton On The Green, Evesham, WR11 6RD

Director07 December 1999Active
17 Wemyss Road, Blackheath, London, SE3 0TG

Director30 July 1998Active
Mayfield Cottage Lodge Green, Burton Park, Duncton, GU28 0LH

Director30 November 1995Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, WS11 9UX

Director01 February 2012Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director19 April 2004Active
2 Atlantic Court, Sunnyside Road, Woolacombe, EX34 7DG

Director02 January 2001Active
37a 37a Einstein, Haifa, Israel,

Director20 July 2007Active
Monks Hollow, Alton Priors, Marlborough, SN8 4JX

Director30 July 1998Active
22 Wymington Park, Rushden, NN10 9JP

Director04 August 1997Active
Bartlands, 59 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director09 December 2004Active
Highcroft Lodge Farm, Husbands Bosworth, LE17 6NW

Director02 January 1996Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, WS11 9UX

Director15 January 2010Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director21 August 1995Active
5 Wigwell Gardens, Great Horwood, Milton Keynes, MK17 0QX

Director30 January 2009Active
25 Saint Giles Road, Bredon, Tewkesbury, GL20 7EQ

Director07 December 1999Active
White Cottage, Lauds Road Crick, Northampton, NN6 7TJ

Director18 September 1995Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, WS11 9UX

Director31 December 2008Active
The Old Post Office, Churchover, Rugby, CV23 0EG

Director18 September 1995Active
Suites 7b & 8b, 50 Town Range, Gibraltar,

Corporate Director07 September 2007Active

People with Significant Control

Roadchef Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Roadchef House, Norton Canes M S A, Bettys Lane, Cannock, England, WS11 9UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type dormant.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type dormant.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Accounts

Accounts with accounts type dormant.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2015-04-30Officers

Appoint person director company with name date.

Download
2014-09-25Accounts

Accounts with accounts type dormant.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.