UKBizDB.co.uk

BLUE BOAR MOTORWAYS LIMITED

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

This company is commonly known as Blue Boar Motorways Limited. The company was founded 64 years ago and was given the registration number 00637848. The firm's registered office is in NORTON CANES. You can find them at Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:BLUE BOAR MOTORWAYS LIMITED
Company Number:00637848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1959
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores
  • 56101 - Licensed restaurants

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, WS11 9UX

Director01 October 2021Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director23 May 2023Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

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

Director23 May 2023Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director30 October 2014Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director30 September 2019Active
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL

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

Secretary08 January 1999Active
14 Magdalen Road, Willoughby, Rugby, CV23 8BJ

Secretary-Active
Stocks Cottage, Stocks Lane, Thurlaston, Rugby, CV23 9JU

Secretary26 October 1997Active
15 Nettle Gap Close, Wootton, Northampton, NN4 6AH

Secretary29 September 1995Active
White Cottage, Lauds Road Crick, Northampton, NN6 7TJ

Secretary30 November 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

Director24 August 1998Active
17 Wemyss Road, Blackheath, London, SE3 0TG

Director30 July 1998Active
Southlands Hamilton Lane, Great Brington, Northampton, NN7 4JJ

Director-Active
Mayfield Cottage Lodge Green, Burton Park, Duncton, GU28 0LH

Director09 January 1997Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director01 February 2012Active
14 Magdalen Road, Willoughby, Rugby, CV23 8BJ

Director05 February 1992Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

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

Director02 January 2001Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

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, WS11 9UX

Director15 January 2010Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director30 January 2009Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

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

Director24 August 1998Active
Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, WS11 9UX

Director30 January 2009Active
White Cottage, Lauds Road Crick, Northampton, NN6 7TJ

Director-Active

People with Significant Control

Roadchef Motorways Holdings 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-16Officers

Appoint person director company with name date.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.