BLUE BOAR GROUP (1995) LIMITED

Register to unlock more data on OkredoRegister

BLUE BOAR GROUP (1995) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00894617

Incorporation date

22/12/1966

Size

Dormant

Contacts

Registered address

Registered address

Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire WS11 9UXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1983)
dot icon09/04/2026
Resolutions
dot icon09/04/2026
Solvency Statement dated 09/04/26
dot icon09/04/2026
Statement of capital on 2026-04-09
dot icon09/04/2026
Statement by Directors
dot icon29/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon28/10/2025
Appointment of Mr Joshua Ellis Thomas Allan Egan as a director on 2025-10-10
dot icon24/10/2025
Termination of appointment of James Cameron Muirhead as a director on 2025-10-10
dot icon18/07/2025
Accounts for a dormant company made up to 2024-12-29
dot icon18/04/2025
Termination of appointment of Mark William Fox as a director on 2025-04-04
dot icon18/04/2025
Appointment of Mr Timothy James Gittins as a director on 2025-04-04
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2023-01-01
dot icon27/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2022-01-02
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-29
dot icon10/07/2020
Director's details changed for Mr James Cameron Muirhead on 2020-06-30
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon12/10/2018
Appointment of Mr Mark William Fox as a director on 2018-09-03
dot icon05/10/2018
Termination of appointment of Simon Charles Turl as a director on 2018-09-03
dot icon19/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2017-01-03
dot icon12/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2016-01-05
dot icon14/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2015-01-06
dot icon30/04/2015
Termination of appointment of Lior Dafna as a director on 2014-12-31
dot icon30/04/2015
Appointment of Mr James Cameron Muirhead as a director on 2014-10-30
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2013-01-01
dot icon02/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon02/01/2013
Appointment of Lior Dafna as a director
dot icon05/10/2012
Accounts for a dormant company made up to 2012-01-03
dot icon23/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Stephanie Lee as a director
dot icon15/08/2011
Accounts for a dormant company made up to 2011-01-04
dot icon12/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon12/01/2011
Appointment of Mrs Stephanie Lee as a director
dot icon03/10/2010
Accounts for a dormant company made up to 2010-01-02
dot icon03/03/2010
Termination of appointment of Russell Margerrison as a director
dot icon02/03/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Simon Charles Turl on 2009-10-01
dot icon02/03/2010
Director's details changed for Mr Russell John Margerrison on 2009-10-01
dot icon23/09/2009
Accounts for a dormant company made up to 2009-01-03
dot icon10/09/2009
Secretary appointed michael hedditch
dot icon10/09/2009
Director appointed mr russell john margerrison
dot icon10/07/2009
Compulsory strike-off action has been discontinued
dot icon09/07/2009
Return made up to 27/11/08; full list of members
dot icon26/06/2009
Director appointed mr simon charles turl
dot icon26/06/2009
Appointment terminated director assaf haiat
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon29/04/2009
Appointment terminated director finsbury corporate services LIMITED
dot icon28/04/2009
Appointment terminated secretary finsbury secretaries LIMITED
dot icon17/12/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-29
dot icon18/01/2008
Return made up to 27/11/07; full list of members
dot icon26/11/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon14/07/2007
Auditor's resignation
dot icon04/07/2007
Accounts for a dormant company made up to 2006-09-24
dot icon21/05/2007
Accounts for a dormant company made up to 2005-09-25
dot icon05/12/2006
Return made up to 27/11/06; full list of members
dot icon18/09/2006
Delivery ext'd 3 mth 30/09/05
dot icon02/12/2005
Return made up to 27/11/05; full list of members
dot icon17/08/2005
Return made up to 27/11/04; full list of members
dot icon22/07/2005
Registered office changed on 22/07/05 from: roadchef house, gloucester green barnett way, barnwood gloucestershire, GL4 3GG
dot icon08/04/2005
Accounts for a dormant company made up to 2004-09-26
dot icon23/03/2005
Secretary resigned
dot icon22/12/2004
New director appointed
dot icon25/10/2004
Director resigned
dot icon19/08/2004
Full accounts made up to 2003-09-28
dot icon05/07/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Director resigned
dot icon07/05/2004
New director appointed
dot icon11/12/2003
Return made up to 27/11/03; full list of members
dot icon08/10/2003
Full accounts made up to 2002-09-29
dot icon08/09/2003
Director resigned
dot icon09/12/2002
Return made up to 27/11/02; full list of members
dot icon07/08/2002
Full accounts made up to 2001-09-30
dot icon09/01/2002
Return made up to 27/11/01; full list of members
dot icon21/06/2001
Director's particulars changed
dot icon18/05/2001
Full accounts made up to 2000-09-24
dot icon20/04/2001
Director resigned
dot icon21/01/2001
Return made up to 27/11/00; full list of members
dot icon20/01/2001
New director appointed
dot icon31/07/2000
Full accounts made up to 1999-09-26
dot icon17/03/2000
Return made up to 27/11/99; full list of members
dot icon30/12/1999
Director resigned
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon27/07/1999
Full accounts made up to 1998-09-27
dot icon08/03/1999
Return made up to 16/11/98; no change of members
dot icon25/02/1999
New secretary appointed
dot icon08/02/1999
Secretary resigned
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Auditor's resignation
dot icon19/08/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New secretary appointed
dot icon13/08/1998
Registered office changed on 13/08/98 from: station road, watford, northampton, NN6 7UB
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon19/06/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
Full accounts made up to 1997-10-25
dot icon11/12/1997
Return made up to 27/11/97; full list of members
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon14/11/1997
New secretary appointed
dot icon14/11/1997
Secretary resigned
dot icon12/08/1997
Full accounts made up to 1996-10-26
dot icon24/12/1996
Return made up to 27/11/96; change of members
dot icon20/08/1996
Full group accounts made up to 1995-10-28
dot icon22/02/1996
Certificate of change of name
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Secretary resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon29/12/1995
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
New secretary appointed
dot icon20/12/1995
Auditor's resignation
dot icon20/12/1995
Return made up to 27/11/95; full list of members
dot icon16/12/1995
Particulars of mortgage/charge
dot icon16/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Memorandum and Articles of Association
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Ad 20/11/95--------- us$ si [email protected]=5099 us$ ic 0/5099
dot icon13/12/1995
Nc inc already adjusted 30/11/95
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
New director appointed
dot icon13/12/1995
New director appointed
dot icon10/11/1995
Resolutions
dot icon09/11/1995
£ ic 108744/100419 01/11/95 £ sr [email protected]=8325
dot icon20/10/1995
Resolutions
dot icon05/10/1995
New secretary appointed
dot icon05/10/1995
Secretary resigned
dot icon27/09/1995
Director resigned
dot icon27/09/1995
Director resigned
dot icon28/07/1995
Director resigned
dot icon04/07/1995
Full group accounts made up to 1994-10-29
dot icon14/03/1995
Ad 08/03/95--------- £ si [email protected]=130 £ ic 108614/108744
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 27/11/94; change of members
dot icon02/08/1994
Director's particulars changed
dot icon01/08/1994
Certificate of change of name
dot icon10/05/1994
Director resigned;new director appointed
dot icon19/04/1994
Full accounts made up to 1993-10-30
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Return made up to 27/11/93; no change of members
dot icon22/12/1993
Director resigned
dot icon02/11/1993
Secretary's particulars changed;director's particulars changed
dot icon13/07/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
Director resigned
dot icon14/06/1993
Full group accounts made up to 1992-10-31
dot icon15/01/1993
Memorandum and Articles of Association
dot icon12/01/1993
Director resigned
dot icon07/01/1993
Resolutions
dot icon11/12/1992
Return made up to 27/11/92; full list of members
dot icon10/09/1992
S-div 19/08/92
dot icon18/06/1992
Full group accounts made up to 1991-10-26
dot icon11/03/1992
New director appointed
dot icon11/03/1992
New director appointed
dot icon19/02/1992
Director resigned
dot icon20/12/1991
Return made up to 27/11/91; no change of members
dot icon23/09/1991
Director resigned
dot icon05/08/1991
Director resigned
dot icon10/06/1991
Full group accounts made up to 1990-10-27
dot icon09/01/1991
New director appointed
dot icon09/01/1991
New director appointed
dot icon03/12/1990
Return made up to 11/09/90; full list of members
dot icon10/07/1990
Full group accounts made up to 1989-10-28
dot icon05/03/1990
Return made up to 27/11/89; full list of members
dot icon02/08/1989
£ sr 8000@1
dot icon14/07/1989
Full group accounts made up to 1988-10-29
dot icon11/07/1989
Resolutions
dot icon26/04/1989
Return made up to 15/12/88; full list of members
dot icon30/09/1988
Director resigned
dot icon15/04/1988
Accounts made up to 1987-05-30
dot icon07/03/1988
Return made up to 29/12/87; full list of members
dot icon02/02/1988
Accounting reference date extended from 26/05 to 31/10
dot icon21/05/1987
Director resigned
dot icon07/05/1987
Resolutions
dot icon25/02/1987
Accounts for a dormant company made up to 1986-05-31
dot icon06/02/1987
Return made up to 01/01/87; full list of members
dot icon18/07/1983
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gittins, Timothy James
Director
04/04/2025 - Present
40
Egan, Joshua Ellis Thomas Allan
Director
10/10/2025 - Present
38
Fox, Mark William
Director
03/09/2018 - 04/04/2025
39
Muirhead, James Cameron
Director
30/10/2014 - 10/10/2025
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE BOAR GROUP (1995) LIMITED

BLUE BOAR GROUP (1995) LIMITED is an(a) Active company incorporated on 22/12/1966 with the registered office located at Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire WS11 9UX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BOAR GROUP (1995) LIMITED?

toggle

BLUE BOAR GROUP (1995) LIMITED is currently Active. It was registered on 22/12/1966 .

Where is BLUE BOAR GROUP (1995) LIMITED located?

toggle

BLUE BOAR GROUP (1995) LIMITED is registered at Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire WS11 9UX.

What does BLUE BOAR GROUP (1995) LIMITED do?

toggle

BLUE BOAR GROUP (1995) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUE BOAR GROUP (1995) LIMITED?

toggle

The latest filing was on 09/04/2026: Resolutions.